PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 23rd, November 2023
| accounts
|
Free Download
(42 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 23rd, November 2023
| accounts
|
Free Download
(14 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 11th, November 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 14th, October 2023
| other
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-16
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 6th, February 2023
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-16
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2021-10-31
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2021-10-31) of a secretary
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2021-10-31) of a secretary
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2021-10-31
filed on: 24th, November 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Churchill Place 10th Floor London E14 5HU. Change occurred on 2021-11-11. Company's previous address: 30 Fenchurch Avenue London EC3M 5AD England.
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 4th, November 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2021-09-16
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, June 2021
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-05-12: 200.00 GBP
filed on: 9th, June 2021
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, May 2021
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 25th, May 2021
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-11-30: 150.00 GBP
filed on: 24th, December 2020
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 15th, October 2020
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-16
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020-07-27
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2020-07-27
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 1st, October 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2019-09-16
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-12-05
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018-12-05
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 7th, October 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2018-09-16
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-09-20
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 30 Fenchurch Avenue London EC3M 5AD. Change occurred on 2018-09-12. Company's previous address: C/O Ambant Limited 5th Floor Marlow House 1a Lloyd's Avenue London EC3N 3AA United Kingdom.
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-07-31
filed on: 29th, August 2018
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2018-06-08
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-06-15
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-06-15
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2017-06-30 (was 2017-12-31).
filed on: 21st, February 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-10-17
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-09-16
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2016-06-30
filed on: 16th, March 2017
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2016-10-19
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-23
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-16
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-11
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-05-19
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-04-25
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-14
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: 2016-04-06) of a member
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-12-14
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-10-31
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-20
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, June 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-06-11: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|