CS01 |
Confirmation statement with updates November 11, 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 14th, October 2023
| accounts
|
Free Download
(45 pages)
|
MR01 |
Registration of charge 105277210001, created on September 15, 2023
filed on: 20th, September 2023
| mortgage
|
Free Download
(64 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, September 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, September 2023
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, September 2023
| resolution
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 1st, December 2022
| accounts
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates November 11, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2022
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates November 11, 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 9th, November 2020
| accounts
|
Free Download
(32 pages)
|
PSC04 |
Change to a person with significant control June 30, 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 30, 2020 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 30, 2020 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 30, 2020 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 30, 2020
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Sigma House Oak View Close Edginswell Park Torquay TQ2 7FF. Change occurred on July 8, 2020. Company's previous address: C/O Intertrust (Uk) Limited 1 Bartholomew Lane London EC2N 2AX United Kingdom.
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Intertrust (Uk) Limited 1 Bartholomew Lane London EC2N 2AX. Change occurred on March 26, 2020. Company's previous address: 35 Great St Helen's London EC3A 6AP United Kingdom.
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 14, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, December 2019
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: December 15, 2016) of a secretary
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 20, 2017 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 20, 2017 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 20, 2017 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Great St Helen's London EC3A 6AP. Change occurred on January 20, 2017. Company's previous address: 7th Floor 11 Old Jewry London EC2R 8DU United Kingdom.
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2016
| incorporation
|
Free Download
(26 pages)
|