AP01 |
On December 8, 2023 new director was appointed.
filed on: 18th, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 8, 2023
filed on: 18th, December 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On December 8, 2023 new director was appointed.
filed on: 15th, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 8, 2023
filed on: 15th, December 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 4, 2023
filed on: 6th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2022
filed on: 19th, February 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2022
filed on: 11th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2021
filed on: 16th, February 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2021
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2020
filed on: 19th, March 2021
|
accounts |
Free Download
(11 pages)
|
AA01 |
Previous accounting period extended from March 29, 2020 to March 31, 2020
filed on: 20th, January 2021
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2019
filed on: 2nd, July 2020
|
accounts |
Free Download
(23 pages)
|
PSC05 |
Change to a person with significant control February 21, 2020
filed on: 16th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2020
filed on: 16th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2019 to March 29, 2019
filed on: 27th, March 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 6, 2020
filed on: 9th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 11, 2020
filed on: 9th, March 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 11, 2020
filed on: 9th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On February 11, 2020 new director was appointed.
filed on: 21st, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Golden Square London W1F 9JG England to 24 Savile Row London W1S 2ES on February 21, 2020
filed on: 21st, February 2020
|
address |
Free Download
(1 page)
|
AP01 |
On February 11, 2020 new director was appointed.
filed on: 21st, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 11, 2020 new director was appointed.
filed on: 21st, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 11, 2020 new director was appointed.
filed on: 21st, February 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 13, 2019
filed on: 27th, December 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 11, 2019
filed on: 12th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 4, 2019
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On March 26, 2019 new director was appointed.
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 12, 2019
filed on: 14th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 12, 2019
filed on: 14th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2018
filed on: 5th, November 2018
|
accounts |
Free Download
(21 pages)
|
AP01 |
On June 29, 2018 new director was appointed.
filed on: 3rd, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 29, 2018
filed on: 3rd, August 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On April 18, 2018 director's details were changed
filed on: 18th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 4, 2018
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to March 31, 2017
filed on: 5th, October 2017
|
accounts |
Free Download
(20 pages)
|
MR01 |
Registration of charge 101036790003, created on May 24, 2017
filed on: 30th, May 2017
|
mortgage |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 22nd, May 2017
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, May 2017
|
incorporation |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates April 4, 2017
filed on: 13th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On March 13, 2017 director's details were changed
filed on: 23rd, March 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 101036790002, created on March 3, 2017
filed on: 15th, March 2017
|
mortgage |
Free Download
(58 pages)
|
MR01 |
Registration of charge 101036790001, created on March 7, 2017
filed on: 9th, March 2017
|
mortgage |
Free Download
(20 pages)
|
CH01 |
On January 27, 2017 director's details were changed
filed on: 30th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 9, 2017 new director was appointed.
filed on: 12th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 15, 2016
filed on: 9th, January 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, August 2016
|
resolution |
Free Download
(28 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2017 to March 31, 2017
filed on: 12th, August 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 29, 2016
filed on: 11th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On July 29, 2016 new director was appointed.
filed on: 11th, August 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
On May 12, 2016 - new secretary appointed
filed on: 18th, July 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
On April 13, 2016 - new secretary appointed
filed on: 9th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 13, 2016 new director was appointed.
filed on: 29th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 13, 2016 new director was appointed.
filed on: 29th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 13, 2016 new director was appointed.
filed on: 29th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Qila Energy Llp - Royal Institution of Great B 21 Albemarle Street London W1S 4BS United Kingdom to 15 Golden Square London W1F 9JG on April 29, 2016
filed on: 29th, April 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2016
|
incorporation |
Free Download
|