AA |
Full accounts for the period ending 2022/12/31
filed on: 20th, December 2023
| accounts
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 5th, September 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 5th, September 2023
| incorporation
|
Free Download
(37 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, September 2023
| capital
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/09/05. New Address: 59 st. Martin's Lane Suite 8 London WC2N 4JS. Previous address: 4th Floor International House 7 High Street Ealing W5 5DB United Kingdom
filed on: 5th, September 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/01/23.
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/01/23 - the day director's appointment was terminated
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 21st, February 2022
| accounts
|
Free Download
(22 pages)
|
MR05 |
All of the property or undertaking has been released from charge 094942640006
filed on: 14th, June 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094942640006, created on 2021/04/01
filed on: 5th, April 2021
| mortgage
|
Free Download
(58 pages)
|
MR04 |
Charge 094942640005 satisfaction in full.
filed on: 26th, February 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 094942640004 satisfaction in full.
filed on: 26th, February 2021
| mortgage
|
Free Download
(4 pages)
|
TM01 |
2020/10/01 - the day director's appointment was terminated
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/10/20. New Address: 4th Floor International House 7 High Street Ealing W5 5DB. Previous address: Nexus House Station Road Egham Surrey TW20 9LB United Kingdom
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/10/01.
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 14th, September 2020
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director appointment on 2020/02/06.
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/02/06 - the day director's appointment was terminated
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/02/06 - the day director's appointment was terminated
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/02/06 - the day director's appointment was terminated
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/02/06.
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 094942640002 satisfaction in full.
filed on: 3rd, February 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 094942640001 satisfaction in full.
filed on: 3rd, February 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 094942640003 satisfaction in full.
filed on: 3rd, February 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 3rd, October 2019
| accounts
|
Free Download
(24 pages)
|
CH04 |
Secretary's details were changed on 2019/04/05
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
SH01 |
12500000.00 EUR, 1221804.00 USD is the capital in company's statement on 2017/05/31
filed on: 27th, February 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/01/25.
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/01/25 - the day director's appointment was terminated
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/01/25 - the day director's appointment was terminated
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/01/16 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/16 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 7th, October 2018
| accounts
|
Free Download
(26 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 27th, September 2018
| resolution
|
Free Download
|
MR01 |
Registration of charge 094942640005, created on 2018/06/19
filed on: 3rd, July 2018
| mortgage
|
Free Download
(56 pages)
|
MR01 |
Registration of charge 094942640004, created on 2018/06/19
filed on: 26th, June 2018
| mortgage
|
Free Download
(39 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 7th, October 2017
| accounts
|
Free Download
(22 pages)
|
CH04 |
Secretary's details were changed on 2017/08/16
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094942640003, created on 2017/05/31
filed on: 9th, June 2017
| mortgage
|
Free Download
(69 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 25th, October 2016
| accounts
|
Free Download
(20 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/31
filed on: 13th, October 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/17 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 3rd, February 2016
| resolution
|
Free Download
|
SH01 |
12500000.00 EUR, 1221803.00 USD is the capital in company's statement on 2015/12/30
filed on: 25th, January 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/10/12.
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
12500000.00 EUR, 1174803.00 USD is the capital in company's statement on 2015/03/31
filed on: 21st, May 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
12500000.00 EUR, 1174803.00 USD is the capital in company's statement on 2015/03/31
filed on: 21st, May 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
6161320.00 EUR, 550002.00 USD is the capital in company's statement on 2015/03/18
filed on: 15th, May 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
6161320.00 EUR, 550002.00 USD is the capital in company's statement on 2015/03/18
filed on: 15th, May 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 24th, April 2015
| resolution
|
Free Download
|
AP04 |
New secretary appointment on 2015/03/17
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 16th, April 2015
| resolution
|
|
MR01 |
Registration of charge 094942640001, created on 2015/03/31
filed on: 9th, April 2015
| mortgage
|
Free Download
|
MR01 |
Registration of charge 094942640002, created on 2015/03/31
filed on: 9th, April 2015
| mortgage
|
Free Download
|
NEWINC |
Company registration
filed on: 17th, March 2015
| incorporation
|
Free Download
(21 pages)
|