CS01 |
Confirmation statement with no updates November 1, 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Bureau 90 Fetter Lane London EC4A 1EN. Change occurred on January 13, 2023. Company's previous address: Porter Tun House Capability Green 500 Luton LU1 3LS United Kingdom.
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
AP01 |
On January 13, 2023 new director was appointed.
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 13, 2023
filed on: 13th, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 1, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 22, 2022 director's details were changed
filed on: 29th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's name changed on January 18, 2022
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 1, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 11th, October 2021
| accounts
|
Free Download
(170 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 30th, November 2020
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 30th, November 2020
| accounts
|
Free Download
(145 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, November 2020
| resolution
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(16 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 30th, November 2020
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 1, 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 1, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, November 2019
| resolution
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 26th, October 2019
| accounts
|
Free Download
(17 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 26th, October 2019
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 26th, October 2019
| accounts
|
Free Download
(200 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 23rd, October 2019
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 23rd, October 2019
| accounts
|
Free Download
(200 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 15th, October 2019
| other
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control February 25, 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 11th, January 2019
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2017
filed on: 11th, January 2019
| accounts
|
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 11th, January 2019
| accounts
|
Free Download
(138 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 11th, January 2019
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 20th, December 2018
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 1, 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 1, 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On September 29, 2017 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 21, 2017
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 9, 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control August 9, 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control October 10, 2016
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control August 9, 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 9, 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(21 pages)
|
AP04 |
Appointment (date: July 8, 2016) of a secretary
filed on: 12th, July 2017
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 1, 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 3, 2016: 252200000.00 USD
filed on: 28th, October 2016
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 26th, October 2016
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 30, 2015: 250000000.00 USD
filed on: 9th, December 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, December 2015
| resolution
|
Free Download
(35 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2015
| incorporation
|
Free Download
(55 pages)
|
SH01 |
Capital declared on November 2, 2015: 1.00 USD
capital
|
|