CH01 |
On 22nd July 2022 director's details were changed
filed on: 26th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(31 pages)
|
PSC05 |
Change to a person with significant control 18th July 2022
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 18th July 2022
filed on: 2nd, June 2023
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH. Previous address: 980 Great West Road Brentford Middlesex TW8 9GS United Kingdom
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH02 |
Directors's details changed on 31st March 2023
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(33 pages)
|
CH01 |
On 30th June 2022 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th July 2022. New Address: Building 5, First Floor the Heights Weybridge Surrey KT13 0NY. Previous address: 980 Great West Road Brentford TW8 9GS England
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th June 2022
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
6th June 2022 - the day director's appointment was terminated
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP02 |
New member appointment on 6th April 2022.
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
6th April 2022 - the day director's appointment was terminated
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 29th, November 2021
| accounts
|
Free Download
(34 pages)
|
CAP-SS |
Solvency Statement dated 18/11/21
filed on: 19th, November 2021
| insolvency
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 19th November 2021: 66688713.31 USD
filed on: 19th, November 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 19th, November 2021
| resolution
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 19th, November 2021
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd June 2021
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
18th June 2021 - the day director's appointment was terminated
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th April 2021: 6668871331.00 USD
filed on: 13th, May 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th December 2020: 6668871330.00 USD
filed on: 16th, December 2020
| capital
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 9th December 2020
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th December 2020. New Address: 980 Great West Road Brentford TW8 9GS. Previous address: Ramsgate Road Sandwich Kent CT13 9NJ United Kingdom
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 8th, September 2020
| accounts
|
Free Download
(26 pages)
|
AP01 |
New director was appointed on 31st July 2020
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
31st July 2020 - the day director's appointment was terminated
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 10th March 2020
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
21st November 2019 - the day director's appointment was terminated
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st May 2020 to 31st December 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th September 2019
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
AP02 |
New member appointment on 26th September 2019.
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2019
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
1st August 2019 - the day director's appointment was terminated
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
1st August 2019 - the day director's appointment was terminated
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
1st August 2019 - the day director's appointment was terminated
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
1st August 2019 - the day director's appointment was terminated
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 15th July 2019: 6668871329.00 USD
filed on: 31st, July 2019
| capital
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 15th July 2019
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 31st July 2019
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st July 2019: 2873243667.00 USD
filed on: 15th, July 2019
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, July 2019
| resolution
|
Free Download
(49 pages)
|
SH01 |
Statement of Capital on 27th May 2019: 13065001.00 USD
filed on: 28th, June 2019
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 9th, May 2019
| incorporation
|
Free Download
(53 pages)
|
SH01 |
Statement of Capital on 9th May 2019: 1.00 USD
capital
|
|