AD01 |
Registered office address changed from 10th Floor Nova South 160 Victoria Street London SW1E 5LB United Kingdom to 9 Bressenden Place London SW1E 5BY on March 1, 2024
filed on: 1st, March 2024
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(40 pages)
|
AP01 |
On September 12, 2023 new director was appointed.
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on March 20, 2023
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB at an unknown date
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On December 27, 2019 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(40 pages)
|
CH04 |
Secretary's name changed on June 13, 2022
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On October 19, 2021 new director was appointed.
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(41 pages)
|
AD01 |
Registered office address changed from 7 Floor the Asticus Building 21 Palmer Street London SW1H 0AD United Kingdom to 10th Floor Nova South 160 Victoria Street London SW1E 5LB on August 2, 2021
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on July 5, 2021
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on January 1, 2021
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098673060002, created on February 10, 2021
filed on: 15th, February 2021
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 098673060001, created on December 31, 2020
filed on: 5th, January 2021
| mortgage
|
Free Download
(30 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(42 pages)
|
SH01 |
Capital declared on November 3, 2020: 923842.00 EUR, 1.00 GBP, 26750000.00 USD
filed on: 18th, November 2020
| capital
|
Free Download
(4 pages)
|
CH01 |
On June 1, 2020 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(41 pages)
|
AD03 |
Registered inspection location new location: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS.
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
SH19 |
Capital declared on July 9, 2019: 1.00 GBP, 26750000.00 USD
filed on: 9th, July 2019
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 9th, July 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 9th, July 2019
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 10/04/19
filed on: 9th, July 2019
| insolvency
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 25, 2019
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(38 pages)
|
CH01 |
On January 8, 2018 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 8, 2018 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 8, 2018 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 8, 2018 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, January 2018
| resolution
|
Free Download
(24 pages)
|
AP04 |
On January 1, 2018 - new secretary appointed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from One Cabot Square London E14 4QJ United Kingdom to 7 Floor the Asticus Building 21 Palmer Street London SW1H 0AD on January 8, 2018
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 31, 2017
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 3, 2018
filed on: 3rd, January 2018
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, January 2018
| change of name
|
Free Download
(2 pages)
|
SH19 |
Capital declared on December 28, 2017: 1.00 GBP, 31236000.00 USD
filed on: 28th, December 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 28th, December 2017
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 28th, December 2017
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 19/12/17
filed on: 28th, December 2017
| insolvency
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 11, 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(47 pages)
|
AP01 |
On March 8, 2017 new director was appointed.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 31, 2016: 1.00 GBP, 60000000.00 USD
filed on: 2nd, September 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On November 11, 2015 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 18, 2016 new director was appointed.
filed on: 27th, January 2016
| officers
|
Free Download
(3 pages)
|
AP03 |
On November 13, 2015 - new secretary appointed
filed on: 4th, December 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2015
| incorporation
|
Free Download
(25 pages)
|
CH01 |
On November 11, 2015 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 11, 2015 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
|