CS01 |
Confirmation statement with no updates March 26, 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 15th, March 2024
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 14th, August 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 10th, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2020 to December 31, 2019
filed on: 26th, March 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mishcon De Reya Llp Africa House 70 Kingsway London WC2B 6AH United Kingdom to 60 Sloane Avenue London SW3 3XB on September 23, 2020
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 119087670001, created on September 11, 2020
filed on: 11th, September 2020
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 19, 2019
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 1, 2019
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On August 1, 2019 new director was appointed.
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 1, 2019
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 13, 2019
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On May 14, 2019 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 10, 2019 new director was appointed.
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 10, 2019 new director was appointed.
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 10, 2019 new director was appointed.
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2019
| incorporation
|
Free Download
(43 pages)
|
SH01 |
Capital declared on March 27, 2019: 1.00 GBP
capital
|
|