CS01 |
Confirmation statement with no updates December 2, 2023
filed on: 12th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
New sail address 280 Bishopsgate London EC2M 4RB. Change occurred at an unknown date. Company's previous address: 100 New Bridge Street London EC4V 6JA United Kingdom.
filed on: 21st, November 2023
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on October 23, 2023
filed on: 21st, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to January 31, 2022
filed on: 13th, January 2023
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2022
filed on: 7th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2022
filed on: 4th, October 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On November 23, 2021 director's details were changed
filed on: 1st, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 28, 2022 director's details were changed
filed on: 28th, July 2022
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, June 2022
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 16/06/22
filed on: 24th, June 2022
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on June 24, 2022: 101.00 GBP
filed on: 24th, June 2022
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 24th, June 2022
|
capital |
Free Download
(1 page)
|
AA |
Full accounts data made up to January 31, 2021
filed on: 6th, December 2021
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2021
filed on: 2nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to January 31, 2020
filed on: 8th, January 2021
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates December 2, 2020
filed on: 21st, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 24, 2020: 101.00 GBP
filed on: 6th, April 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to January 31, 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(29 pages)
|
AD01 |
New registered office address 7th Floor Uk House 2 Great Titchfield Street London W1D 1NN. Change occurred on July 12, 2019. Company's previous address: 12 Golden Square London W1F 9JE.
filed on: 12th, July 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 28, 2019
filed on: 1st, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On February 28, 2019 new director was appointed.
filed on: 1st, March 2019
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 100 New Bridge Street London EC4V 6JA.
filed on: 11th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 2, 2018
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On September 1, 2018 director's details were changed
filed on: 6th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to January 31, 2018
filed on: 5th, November 2018
|
accounts |
Free Download
(27 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 24, 2018
filed on: 24th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control April 13, 2017
filed on: 24th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2017
filed on: 6th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On August 1, 2017 director's details were changed
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to January 31, 2017
filed on: 6th, November 2017
|
accounts |
Free Download
(25 pages)
|
AP01 |
On June 28, 2017 new director was appointed.
filed on: 29th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 28, 2017 new director was appointed.
filed on: 29th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 28, 2017
filed on: 28th, June 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 28, 2017
filed on: 28th, June 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 28, 2017
filed on: 28th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to January 31, 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates December 2, 2016
filed on: 6th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 12 Golden Square London W1F 9JE. Change occurred on November 16, 2016. Company's previous address: 12 Golden Square London W1F 9JE United Kingdom.
filed on: 16th, November 2016
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Golden Square London W1F 9JE. Change occurred on September 30, 2016. Company's previous address: 48 Warwick Street London W1B 5AW.
filed on: 30th, September 2016
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 100 New Bridge Street London EC4V 6JA.
filed on: 20th, June 2016
|
address |
Free Download
(1 page)
|
AP01 |
On June 10, 2016 new director was appointed.
filed on: 20th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 10, 2016
filed on: 17th, June 2016
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: May 19, 2016) of a secretary
filed on: 14th, June 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 20, 2016
filed on: 20th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 20, 2016 new director was appointed.
filed on: 18th, May 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2015
filed on: 10th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 10, 2015: 100.00 GBP
|
capital |
|
AP01 |
On July 3, 2015 new director was appointed.
filed on: 25th, September 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address 48 Warwick Street London W1B 5AW. Change occurred on August 21, 2015. Company's previous address: 10-18 Union Street London SE1 1SZ United Kingdom.
filed on: 21st, August 2015
|
address |
Free Download
(1 page)
|
AP01 |
On February 9, 2015 new director was appointed.
filed on: 12th, March 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On February 9, 2015 new director was appointed.
filed on: 12th, March 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 9, 2015
filed on: 12th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 9, 2015
filed on: 12th, March 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to January 31, 2016
filed on: 24th, February 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
On December 2, 2014 new director was appointed.
filed on: 12th, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2014
|
incorporation |
Free Download
(18 pages)
|