AA |
Full accounts data made up to December 31, 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(32 pages)
|
TM01 |
Director appointment termination date: March 11, 2022
filed on: 24th, March 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, November 2021
| resolution
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 15th, October 2021
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 15th, October 2021
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 15th, October 2021
| resolution
|
Free Download
(3 pages)
|
SH19 |
Capital declared on October 15, 2021: 1.00 USD
filed on: 15th, October 2021
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 16/09/21
filed on: 15th, October 2021
| insolvency
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13 Palace Street London SW1E 5HX England to 249 Silbury Boulevard C/O Hillier Hopkins Llp, Ground Floor Milton Keynes MK9 1NA on September 23, 2021
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, April 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, April 2021
| resolution
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(34 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, July 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, July 2020
| resolution
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(39 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, May 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, May 2020
| resolution
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(36 pages)
|
AP01 |
On June 4, 2019 new director was appointed.
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 4, 2019
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 10th, April 2019
| auditors
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 43 Palace Street London SW1E 5HL to 13 Palace Street London SW1E 5HX on August 23, 2018
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
AP01 |
On August 22, 2018 new director was appointed.
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(42 pages)
|
TM01 |
Director appointment termination date: March 1, 2018
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 5, 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On April 5, 2017 new director was appointed.
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 087933550007, created on October 26, 2016
filed on: 7th, November 2016
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 087933550005, created on August 15, 2016
filed on: 26th, August 2016
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 087933550006, created on August 15, 2016
filed on: 26th, August 2016
| mortgage
|
Free Download
(29 pages)
|
CH01 |
On August 16, 2016 director's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087933550004, created on July 7, 2016
filed on: 8th, July 2016
| mortgage
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(39 pages)
|
AR01 |
Annual return made up to January 8, 2016 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 15, 2016: 65003.00 USD
capital
|
|
AP01 |
On November 6, 2015 new director was appointed.
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 6, 2015
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 087933550001
filed on: 30th, October 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087933550003, created on October 8, 2015
filed on: 22nd, October 2015
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 087933550002, created on October 8, 2015
filed on: 22nd, October 2015
| mortgage
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, October 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on October 1, 2015: 65002.00 USD
filed on: 9th, October 2015
| capital
|
Free Download
(11 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(34 pages)
|
AR01 |
Annual return made up to January 8, 2015 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(15 pages)
|
SH01 |
Capital declared on January 28, 2015: 65002.00 USD
capital
|
|
SH01 |
Capital declared on December 19, 2014: 65002.00 USD
filed on: 19th, January 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 27, 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087933550001, created on November 25, 2014
filed on: 28th, November 2014
| mortgage
|
Free Download
(29 pages)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, July 2014
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, July 2014
| incorporation
|
Free Download
(34 pages)
|
SH01 |
Capital declared on June 10, 2014: 65001.00 USD
filed on: 27th, June 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On May 1, 2014 new director was appointed.
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 28, 2014 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 28, 2014 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 26, 2014. Old Address: , Portland House Bressenden Place, London, SW1E 5RS
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2013
| incorporation
|
Free Download
(63 pages)
|