CS01 |
Confirmation statement with no updates 2023/11/22
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 2nd, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/22
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 31st, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/22
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 1st, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/22
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 3rd, December 2020
| accounts
|
Free Download
(10 pages)
|
AUD |
Resignation of an auditor
filed on: 4th, August 2020
| auditors
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/22
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on 2019/11/07
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/07.
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/11/07
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 28th, May 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/07
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 2nd, October 2018
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, January 2018
| resolution
|
Free Download
(75 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/07
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 26th, September 2017
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2016/07/12 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/07/29
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/07
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/07/12.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Emirates Nbd Pjsc London Branch 2 Basil Street Knightsbridge London SW3 1AA on 2016/09/20 to 25 Knightsbridge London SW1X 7LY
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 29th, July 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/07
filed on: 14th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/14
capital
|
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 9th, October 2015
| accounts
|
Free Download
(11 pages)
|
AA |
Full accounts for the period ending 2013/11/30
filed on: 5th, January 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/07
filed on: 2nd, January 2015
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2014/12/31. Originally it was 2014/11/30
filed on: 12th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/07
filed on: 12th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/12/12
capital
|
|
AA |
Full accounts for the period ending 2012/11/30
filed on: 9th, December 2013
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2012/11/30
filed on: 29th, August 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2011/12/07 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/07
filed on: 3rd, January 2013
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 7th, December 2011
| incorporation
|
Free Download
(54 pages)
|