AA |
Full accounts data made up to December 31, 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 22, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(21 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, November 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 21, 2021: 4.00 GBP
filed on: 21st, October 2021
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 8, 2020 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 8, 2020 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 8, 2020 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 8, 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 8, 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 22, 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates May 22, 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 22, 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(23 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates May 22, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 24, 2017: 3.00 GBP
filed on: 29th, April 2017
| capital
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 22, 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(19 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2016 to December 31, 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to May 31, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to May 22, 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 13, 2015: 2.00 GBP
capital
|
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, May 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, May 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 090529520001, created on May 15, 2015
filed on: 22nd, May 2015
| mortgage
|
Free Download
(58 pages)
|
AP01 |
On May 13, 2015 new director was appointed.
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 15, 2015
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On May 13, 2015 new director was appointed.
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Davidson Kempner European Partners Llc 10 Old Burlington Street 4th Floor London W1S 3AG United Kingdom to 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on May 18, 2015
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 15, 2015
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On May 13, 2015 new director was appointed.
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 15, 2015
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On June 5, 2014 new director was appointed.
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2014
| incorporation
|
Free Download
(43 pages)
|