AP01 |
New director was appointed on 2023-11-28
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-11-28
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-11-28
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091874120010, created on 2023-08-24
filed on: 28th, August 2023
| mortgage
|
Free Download
(85 pages)
|
MR01 |
Registration of charge 091874120009, created on 2023-08-24
filed on: 25th, August 2023
| mortgage
|
Free Download
(34 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 18th, July 2023
| accounts
|
Free Download
(32 pages)
|
TM01 |
Director appointment termination date: 2023-03-31
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 3rd, October 2022
| resolution
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 3rd, October 2022
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 19/09/22
filed on: 3rd, October 2022
| insolvency
|
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 2022-10-03: 137901106.10 USD
filed on: 3rd, October 2022
| capital
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 8th, September 2022
| accounts
|
Free Download
(80 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 6th, October 2021
| accounts
|
Free Download
(39 pages)
|
TM01 |
Director appointment termination date: 2021-02-28
filed on: 7th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-05-07
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 10th, September 2020
| accounts
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 091874120008, created on 2020-05-22
filed on: 2nd, June 2020
| mortgage
|
Free Download
(85 pages)
|
MR01 |
Registration of charge 091874120007, created on 2020-05-22
filed on: 1st, June 2020
| mortgage
|
Free Download
(36 pages)
|
TM01 |
Director appointment termination date: 2019-10-17
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 2018-12-28: 1379011061.00 USD
filed on: 22nd, January 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2018-12-05: 1379011060.00 USD
filed on: 18th, December 2018
| capital
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 091874120004 in full
filed on: 16th, November 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 091874120003 in full
filed on: 16th, November 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 091874120002 in full
filed on: 16th, November 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 091874120001 in full
filed on: 16th, November 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 1st, October 2018
| accounts
|
Free Download
(115 pages)
|
AD04 |
Location of company register(s) has been changed to 125 Old Broad Street London EC2N 1AR at an unknown date
filed on: 30th, August 2018
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091874120006, created on 2018-08-21
filed on: 22nd, August 2018
| mortgage
|
Free Download
(91 pages)
|
MR01 |
Registration of charge 091874120005, created on 2018-08-21
filed on: 22nd, August 2018
| mortgage
|
Free Download
(35 pages)
|
TM01 |
Director appointment termination date: 2018-07-19
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-19
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-07-19
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-07-19
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-19
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-07-19
filed on: 24th, July 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-07-19
filed on: 24th, July 2018
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2018-07-19 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Cleary Gottlieb Steen & Hamilton Llp 2 London Wall Place London EC2Y 5AU at an unknown date
filed on: 13th, February 2018
| address
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from Cleary Gottlieb Steen & Hamilton Llp City Place House 55 Basinghall Street London EC2V 5EH to Cleary Gottlieb Steen & Hamilton Llp 2 London Wall Place London EC2Y 5AU at an unknown date
filed on: 12th, February 2018
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-12-21: 1379011059.00 USD
filed on: 4th, January 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2017-12-21: 1379011058.00 USD
filed on: 4th, January 2018
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 5th, October 2017
| accounts
|
Free Download
(91 pages)
|
AA |
Group of companies' accounts made up to 2015-12-31
filed on: 21st, November 2016
| accounts
|
Free Download
(88 pages)
|
AD01 |
Registered office address changed from 2nd Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom to 125 Old Broad Street London EC2N 1AR on 2016-04-18
filed on: 18th, April 2016
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-09-01: 1535677724.00 USD
filed on: 24th, September 2015
| capital
|
Free Download
(4 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to City Place House 55 Basinghall Street London EC2V 5EH at an unknown date
filed on: 24th, September 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-08-22 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(15 pages)
|
AA01 |
Current accounting period extended from 2015-08-31 to 2015-12-31
filed on: 17th, June 2015
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-12-31: 595677724.28 USD
filed on: 28th, January 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-11-06: 499666080.28 USD
filed on: 12th, December 2014
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091874120003, created on 2014-11-05
filed on: 19th, November 2014
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 091874120004, created on 2014-11-05
filed on: 19th, November 2014
| mortgage
|
Free Download
(33 pages)
|
AP01 |
New director was appointed on 2014-10-28
filed on: 17th, November 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-06: 499666080.28 USD
filed on: 14th, November 2014
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091874120001, created on 2014-11-05
filed on: 13th, November 2014
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 091874120002, created on 2014-11-05
filed on: 13th, November 2014
| mortgage
|
Free Download
(34 pages)
|
TM01 |
Director appointment termination date: 2014-10-28
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-10-28
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-10-28
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-08-22
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-08-22
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, August 2014
| incorporation
|
Free Download
(24 pages)
|