AP01 |
On March 5, 2024 new director was appointed.
filed on: 14th, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 5, 2024
filed on: 14th, March 2024
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control December 11, 2018
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2023
filed on: 16th, December 2023
| accounts
|
Free Download
(29 pages)
|
AD01 |
New registered office address 5th Floor 20 Fenchurch Street London EC3M 3BY. Change occurred on September 4, 2023. Company's previous address: 8th Floor 1 Fleet Place London EC4M 7RA England.
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: September 1, 2023) of a secretary
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 31, 2023
filed on: 4th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 7th, January 2023
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 21st, July 2021
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates December 10, 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 2nd, July 2020
| accounts
|
Free Download
(27 pages)
|
AD01 |
New registered office address 8th Floor 1 Fleet Place London EC4M 7RA. Change occurred on February 11, 2020. Company's previous address: 4th Floor the Peak 5 Wilton Road London SW1V 1AN.
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
CH01 |
On November 18, 2019 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 18, 2019 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control November 18, 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4th Floor the Peak 5 Wilton Road London SW1V 1AN. Change occurred on November 22, 2019. Company's previous address: 8th Floor 1 Fleet Place London EC4M 7RA England.
filed on: 22nd, November 2019
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8th Floor 1 Fleet Place London EC4M 7RA. Change occurred on March 29, 2019. Company's previous address: Century House 5th Floor 5 Old Bailey London EC4M 7BA United Kingdom.
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2020
filed on: 2nd, January 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Century House 5th Floor 5 Old Bailey London EC4M 7BA. Change occurred on January 2, 2019. Company's previous address: Burdett House 15-16 Buckingham Street London WC2N 6DU United Kingdom.
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: January 2, 2019) of a secretary
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2018
| incorporation
|
Free Download
(31 pages)
|
SH01 |
Capital declared on December 11, 2018: 1.00 GBP
capital
|
|