TM02 |
Secretary appointment termination on October 18, 2023
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 5, 2023
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 5, 2023
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On June 5, 2023 new director was appointed.
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 130 Jermyn Street London SW1Y 4UR England to 11 Strand London WC2N 5HR on November 1, 2022
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 10th, October 2022
| accounts
|
Free Download
(31 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(15 pages)
|
AP01 |
On May 27, 2022 new director was appointed.
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 26, 2022
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 17th, October 2021
| accounts
|
Free Download
(32 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 17th, October 2021
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: March 9, 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On March 9, 2021 new director was appointed.
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 21st, February 2021
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 21st, February 2021
| accounts
|
Free Download
(30 pages)
|
AP01 |
On May 15, 2020 new director was appointed.
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 15, 2020
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On May 15, 2020 new director was appointed.
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
SH19 |
Capital declared on March 11, 2020: 30677488.00 GBP
filed on: 11th, March 2020
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, March 2020
| resolution
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 10th, March 2020
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 03/03/20
filed on: 10th, March 2020
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 5th, March 2020
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 13, 2020: 30677488.00 GBP
filed on: 17th, February 2020
| capital
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 5th, November 2019
| accounts
|
Free Download
(30 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 5th, November 2019
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 22nd, October 2019
| accounts
|
Free Download
(30 pages)
|
TM01 |
Director appointment termination date: June 7, 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 30, 2019
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 5th, February 2019
| capital
|
Free Download
(5 pages)
|
SH19 |
Capital declared on February 5, 2019: 30677487.00 GBP
filed on: 5th, February 2019
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, February 2019
| resolution
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 04/02/19
filed on: 5th, February 2019
| insolvency
|
Free Download
(5 pages)
|
AP01 |
On December 17, 2018 new director was appointed.
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 31, 2018: 30677487.00 GBP
filed on: 21st, September 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, September 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
On August 31, 2018 new director was appointed.
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 31, 2018
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 31, 2018
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On August 31, 2018 new director was appointed.
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 31, 2018 new director was appointed.
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On August 31, 2018 - new secretary appointed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
filed on: 5th, April 2018
| accounts
|
Free Download
(31 pages)
|
AD01 |
Registered office address changed from C/O Cordium Norfolk House 31 st James's Square London SW1Y 4JJ United Kingdom to 130 Jermyn Street London SW1Y 4UR on December 6, 2017
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 29, 2017
filed on: 6th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
filed on: 28th, March 2017
| accounts
|
Free Download
(31 pages)
|
AP01 |
On June 12, 2016 new director was appointed.
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
filed on: 26th, April 2016
| accounts
|
Free Download
(27 pages)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
filed on: 13th, April 2016
| accounts
|
Free Download
(27 pages)
|
AP01 |
On March 24, 2016 new director was appointed.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 130 Jermyn Street London SW1Y 4UR to C/O Cordium Norfolk House 31 st James's Square London SW1Y 4JJ on February 16, 2016
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 28, 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 23, 2015
filed on: 21st, November 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 30, 2015: 30677486.00 GBP
filed on: 5th, March 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
On January 30, 2015 new director was appointed.
filed on: 26th, February 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 30, 2015 new director was appointed.
filed on: 26th, February 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 31, 2015
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2015
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Bedford Street London WC2E 9ES United Kingdom to 130 Jermyn Street London SW1Y 4UR on February 26, 2015
filed on: 26th, February 2015
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2015 to June 30, 2015
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 23rd, January 2015
| resolution
|
|
MA |
Memorandum and Articles of Association
filed on: 23rd, January 2015
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2014
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on November 28, 2014: 1.00 GBP
capital
|
|