SH20 |
Statement by Directors
filed on: 11th, September 2023
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on September 11, 2023: 1.00 USD
filed on: 11th, September 2023
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 05/09/23
filed on: 11th, September 2023
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 11th, September 2023
| resolution
|
Free Download
(4 pages)
|
AD01 |
New registered office address Suite 1, 7th Floor 50 Broadway London SW1H 0BL. Change occurred on March 11, 2023. Company's previous address: Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom.
filed on: 11th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 8th, March 2023
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2021
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2022
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2022
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 6th, May 2022
| accounts
|
Free Download
(19 pages)
|
AP01 |
On November 11, 2020 new director was appointed.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(19 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, November 2020
| incorporation
|
Free Download
(55 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, November 2020
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2020
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(19 pages)
|
CH04 |
Secretary's name changed on April 5, 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on February 28, 2018: 513470.44 USD
filed on: 13th, March 2018
| capital
|
Free Download
(6 pages)
|
AP01 |
On February 28, 2018 new director was appointed.
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 28, 2018 new director was appointed.
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 28, 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, March 2018
| resolution
|
Free Download
(51 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, November 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On November 15, 2017 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB. Change occurred on August 22, 2017. Company's previous address: 20-22 Bedford Row London WC1R 4JS.
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on August 16, 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On June 2, 2017 new director was appointed.
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 2, 2017 new director was appointed.
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 2, 2017
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2015 to December 31, 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(11 pages)
|
CH01 |
On December 22, 2014 director's details were changed
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
On November 1, 2014 new director was appointed.
filed on: 8th, December 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 1, 2014: 261262.40 USD
filed on: 25th, November 2014
| capital
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2014
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2014
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 19th, November 2014
| resolution
|
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 19th, November 2014
| resolution
|
|
RESOLUTIONS |
Securities allotment resolution
filed on: 19th, November 2014
| resolution
|
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(12 pages)
|
AAMD |
Revised accounts made up to March 31, 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, November 2013
| resolution
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 1, 2013: 65656.14 USD
filed on: 4th, November 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(12 pages)
|
CH01 |
On March 12, 2013 director's details were changed
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on January 23, 2013
filed on: 23rd, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On January 23, 2013 new director was appointed.
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 13th, April 2012
| resolution
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 12, 2012: 65100.59 USD
filed on: 4th, April 2012
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(12 pages)
|
SH01 |
Capital declared on January 12, 2012: 52045.03 USD
filed on: 22nd, March 2012
| capital
|
Free Download
(4 pages)
|
CH01 |
On March 9, 2012 director's details were changed
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 8, 2012 new director was appointed.
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 28, 2011 new director was appointed.
filed on: 28th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 20, 2011 new director was appointed.
filed on: 20th, July 2011
| officers
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 14, 2011: 32908.31 USD, 17550.17 GBP
filed on: 13th, July 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 14, 2011: 32908.31 USD, 5050.15 GBP
filed on: 13th, July 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 12th, July 2011
| resolution
|
Free Download
(54 pages)
|
AP01 |
On July 12, 2011 new director was appointed.
filed on: 12th, July 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 14, 2011: 32908.31 USD
filed on: 12th, July 2011
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2011
| incorporation
|
Free Download
(38 pages)
|