CH01 |
On November 29, 2023 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 29, 2023 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 30, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD04 |
Registers new location: 5 Howick Place London SW1P 1WG.
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 9th, November 2022
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 27th, October 2021
| accounts
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 17th, March 2021
| accounts
|
Free Download
(30 pages)
|
TM01 |
Director appointment termination date: February 4, 2021
filed on: 4th, February 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 16, 2019: 20101.00 GBP
filed on: 11th, August 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 30, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from 15 Appold Street London EC2A 2HB England to 9th Floor 107 Cheapside London EC2V 6DN at an unknown date
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
AP01 |
On February 7, 2020 new director was appointed.
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 20, 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On September 16, 2019 new director was appointed.
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 4, 2019 new director was appointed.
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 31, 2019
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 30, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(28 pages)
|
SH01 |
Capital declared on December 7, 2018: 10101.00 GBP
filed on: 28th, May 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On March 20, 2019 new director was appointed.
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 20, 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates June 30, 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 3, 2018
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 3, 2018 new director was appointed.
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control October 30, 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 30, 2017
filed on: 30th, October 2017
| resolution
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 30th, October 2017
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 30, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On June 15, 2017 new director was appointed.
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 15 Appold Street London EC2A 2HB.
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB United Kingdom to 5 Howick Place London SW1P 1WG on June 19, 2017
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 22, 2017
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: March 10, 2017
filed on: 10th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On March 10, 2017 new director was appointed.
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 1, 2016: 101.00 GBP
filed on: 20th, July 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 30, 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: March 15, 2016
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On March 15, 2016 new director was appointed.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 9, 2015 new director was appointed.
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 9, 2015
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2015
| incorporation
|
Free Download
(24 pages)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 1st, July 2015
| accounts
|
Free Download
(1 page)
|