CS01 |
Confirmation statement with no updates 7th December 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
7th December 2023 - the day director's appointment was terminated
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 16th May 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd August 2023
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(22 pages)
|
CH01 |
On 16th August 2023 director's details were changed
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd April 2023 - the day director's appointment was terminated
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
1st April 2023 - the day director's appointment was terminated
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th January 2023
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
25th January 2023 - the day director's appointment was terminated
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 28th October 2022 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd December 2022 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
30th September 2022 - the day director's appointment was terminated
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2022
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(22 pages)
|
CH01 |
On 1st June 2021 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th December 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 12th, October 2020
| capital
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 12th, October 2020
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 24/09/20
filed on: 12th, October 2020
| insolvency
|
Free Download
(10 pages)
|
SH19 |
Statement of Capital on 12th October 2020: 3400000.00 GBP
filed on: 12th, October 2020
| capital
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(24 pages)
|
PSC02 |
Notification of a person with significant control 27th May 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th February 2020. New Address: Walsingham House 35 Seething Lane London London EC3N 4AH. Previous address: 53 New Broad Street London EC2M 1JJ United Kingdom
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 20th December 2019: 3400001.00 GBP
filed on: 17th, January 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 14th November 2018
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 14th November 2018
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st October 2019: 400000.00 GBP
filed on: 6th, November 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th September 2019
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th September 2019
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
6th September 2019 - the day director's appointment was terminated
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th September 2019
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th September 2019
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th September 2019
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th September 2019
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th September 2019
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th September 2019
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2018
filed on: 8th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 8th December 2017
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 8th December 2017
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd December 2017. New Address: 53 New Broad Street London EC2M 1JJ. Previous address: C/O Willkie Farr & Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London EC2Y 9AW United Kingdom
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, December 2017
| incorporation
|
Free Download
(11 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 8th December 2017: 2.00 GBP
capital
|
|