CS01 |
Confirmation statement with no updates 17th January 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(374 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th November 2022
filed on: 11th, January 2023
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 23rd December 2022
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
AAMD |
Amended full accounts data made up to 31st December 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(351 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th December 2021
filed on: 29th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(338 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(375 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(273 pages)
|
AD01 |
Change of registered address from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom on 5th July 2019 to 28 Headfort Place London SW1X 7DH
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 11th December 2016
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 29th August 2018 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th March 2018 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 12th September 2018: 6000000.00 GBP
filed on: 19th, October 2018
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(360 pages)
|
TM01 |
Director's appointment terminated on 18th June 2018
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 180 Piccadilly London W1J 9HF on 9th March 2018 to 6th Floor 65 Gresham Street London EC2V 7NQ
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 23rd June 2016 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th January 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 18th April 2017
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 18th January 2016 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd June 2016 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2017 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 25th October 2017: 5700000.00 GBP
filed on: 31st, October 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th October 2017
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th October 2017
filed on: 19th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 6th March 2017: 5300000.00 GBP
filed on: 23rd, March 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th January 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 14th November 2016: 4100000.00 GBP
filed on: 7th, December 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th September 2016: 950000.00 GBP
filed on: 29th, September 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd June 2016: 450000.00 GBP
filed on: 12th, July 2016
| capital
|
Free Download
(4 pages)
|
AP02 |
New person appointed on 23rd June 2016 to the position of a member
filed on: 28th, June 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd June 2016
filed on: 28th, June 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd June 2016
filed on: 28th, June 2016
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st January 2017 to 31st December 2016
filed on: 28th, June 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Dechert Llp 160 Queen Victoria Street London London EC4V 4QQ on 27th June 2016 to 180 Piccadilly London W1J 9HF
filed on: 27th, June 2016
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099570290001, created on 5th May 2016
filed on: 25th, May 2016
| mortgage
|
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 29th January 2016
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, January 2016
| incorporation
|
Free Download
|
SH01 |
Statement of Capital on 18th January 2016: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|