AA |
Group of companies' accounts made up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(33 pages)
|
AP01 |
On September 12, 2023 new director was appointed.
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 12, 2023
filed on: 15th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 14, 2023
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On June 14, 2023 new director was appointed.
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 14, 2023 director's details were changed
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control April 1, 2023
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(39 pages)
|
TM01 |
Director's appointment was terminated on January 27, 2022
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 13, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 9, 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 18, 2021 new director was appointed.
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 18, 2021
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On December 17, 2020 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 17, 2020 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(36 pages)
|
TM01 |
Director's appointment was terminated on August 25, 2020
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On August 25, 2020 new director was appointed.
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 26, 2020
filed on: 27th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On March 26, 2020 new director was appointed.
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD. Change occurred on March 2, 2020. Company's previous address: 5th Floor, 120 Aldersgate Street London EC1A 4JQ England.
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(27 pages)
|
AD01 |
New registered office address 5th Floor, 120 Aldersgate Street London EC1A 4JQ. Change occurred on April 15, 2019. Company's previous address: C/O Equitix Ltd 10-11 Charterhouse Square London EC1M 6EH United Kingdom.
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 13, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 2, 2017
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On October 2, 2017 new director was appointed.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 18, 2017
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On September 15, 2017 new director was appointed.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 18, 2017
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On September 15, 2017 new director was appointed.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(26 pages)
|
AP01 |
On July 1, 2017 new director was appointed.
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 13, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 15, 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to March 31, 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(25 pages)
|
SH01 |
Capital declared on November 3, 2015: 1587952.00 GBP
filed on: 25th, August 2016
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to December 31, 2015 (was March 31, 2016).
filed on: 2nd, June 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On November 2, 2015 new director was appointed.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 2, 2015 new director was appointed.
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 2, 2015 new director was appointed.
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 2, 2015 new director was appointed.
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, December 2015
| resolution
|
Free Download
(19 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, December 2015
| incorporation
|
Free Download
(15 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, December 2015
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, December 2015
| resolution
|
Free Download
(19 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2016 to December 31, 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On October 16, 2015 new director was appointed.
filed on: 30th, October 2015
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on October 16, 2015
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 16, 2015
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Equitix Ltd 10-11 Charterhouse Square London EC1M 6EH. Change occurred on October 19, 2015. Company's previous address: 3 More London Riverside London SE1 2AQ United Kingdom.
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2015
| incorporation
|
Free Download
(16 pages)
|
SH01 |
Capital declared on October 16, 2015: 1.00 GBP
capital
|
|