CS01 |
Confirmation statement with updates February 21, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed givewith LTDcertificate issued on 20/02/23
filed on: 20th, February 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 13, 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 20th, December 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control September 1, 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2020 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 24, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 1, 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 16, 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Cms Cameron Mckenna Llp Cannon Place, 78 Cannon Street London EC4N 6AF United Kingdom to Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF on March 26, 2019
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 12, 2018
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement February 28, 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 11, 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2018 to December 31, 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(1 page)
|
AP04 |
On August 28, 2017 - new secretary appointed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2017
| incorporation
|
Free Download
(47 pages)
|