CS01 |
Confirmation statement with no updates 2023/11/12
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 26th, September 2023
| accounts
|
Free Download
(159 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, June 2023
| incorporation
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 098711020004, created on 2023/05/31
filed on: 12th, June 2023
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 098711020003, created on 2023/05/31
filed on: 12th, June 2023
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 098711020002, created on 2023/05/31
filed on: 9th, June 2023
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 098711020001, created on 2023/05/30
filed on: 7th, June 2023
| mortgage
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/12
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(156 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 14th, January 2022
| accounts
|
Free Download
(167 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/12
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2021/06/23
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 69 Old Broad Street London EC2M 1QS England on 2021/04/28 to Walsingham House 35 Seething Lane London EC3N 4AH
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/12
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 6th, November 2020
| accounts
|
Free Download
(150 pages)
|
CS01 |
Confirmation statement with updates 2019/11/12
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2019/11/12
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 17th, July 2019
| accounts
|
Free Download
(142 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 3rd, January 2019
| accounts
|
Free Download
(16 pages)
|
AAMD |
Amended full accounts for the period to 2016/12/31
filed on: 3rd, January 2019
| accounts
|
Free Download
(16 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/11/12
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
65585000.00 USD is the capital in company's statement on 2017/11/27
filed on: 13th, December 2018
| capital
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
SH01 |
65500000.00 USD is the capital in company's statement on 2017/11/27
filed on: 1st, March 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/12
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 10th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/12
filed on: 2nd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 16th, December 2015
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 19-21 Billiter Street London EC3M 2RY United Kingdom on 2015/11/27 to 69 Old Broad Street London EC2M 1QS
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2016/12/31. Originally it was 2016/11/30
filed on: 23rd, November 2015
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, November 2015
| incorporation
|
Free Download
(44 pages)
|
SH01 |
85000.00 USD is the capital in company's statement on 2015/11/13
capital
|
|