CS01 |
Confirmation statement with updates December 20, 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On June 29, 2023 director's details were changed
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 5, 2023
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On June 6, 2023 new director was appointed.
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control September 19, 2022
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 17, 2023
filed on: 20th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On January 19, 2023 new director was appointed.
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 7th, January 2023
| accounts
|
Free Download
(72 pages)
|
CS01 |
Confirmation statement with updates December 20, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On September 19, 2022 new director was appointed.
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 19, 2022 new director was appointed.
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 19, 2022
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 22, 2021: 31875045.00 GBP
filed on: 11th, January 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 17th, November 2021
| accounts
|
Free Download
(71 pages)
|
PSC07 |
Cessation of a person with significant control December 21, 2017
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On October 17, 2020 director's details were changed
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 20, 2020
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(73 pages)
|
TM02 |
Secretary appointment termination on January 1, 2020
filed on: 27th, April 2020
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control March 16, 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on March 30, 2020
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 20, 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(55 pages)
|
CS01 |
Confirmation statement with updates December 20, 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control May 9, 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, November 2018
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 28th, November 2018
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on November 28, 2018: 258.00 GBP
filed on: 28th, November 2018
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 27/11/18
filed on: 28th, November 2018
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 9, 2018
filed on: 9th, May 2018
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 27, 2018: 258.00 GBP
filed on: 27th, February 2018
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2017
| incorporation
|
Free Download
(33 pages)
|