AA |
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 21st, December 2023
| accounts
|
Free Download
(55 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/26
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 100 Wood Street London EC2V 7AN. Previous address: Woolgate Exchange 25 Basinghall Street London EC2V 5HA United Kingdom
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 17th, April 2023
| accounts
|
Free Download
(52 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, January 2023
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 23rd, December 2022
| capital
|
Free Download
(1 page)
|
SH19 |
2000.00 GBP is the capital in company's statement on 2022/12/23
filed on: 23rd, December 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, December 2022
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 23/12/22
filed on: 23rd, December 2022
| insolvency
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/04/29
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/05/26
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/12/23
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 22nd, September 2021
| accounts
|
Free Download
(48 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/26
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/06/10 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/12/31 - the day director's appointment was terminated
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 29th, October 2020
| accounts
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with updates 2020/05/26
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, January 2020
| resolution
|
Free Download
(52 pages)
|
PSC07 |
Cessation of a person with significant control 2019/12/23
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
2000.00 GBP is the capital in company's statement on 2019/12/23
filed on: 24th, December 2019
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019/12/23
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/12/23
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 8th, August 2019
| accounts
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates 2019/05/26
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Woolgate Exchange 25 Basinghall Street London EC2V 5HA
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 27th, June 2018
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates 2018/05/26
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018/04/30 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/04/17 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/04/17 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/03/20
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/02/14
filed on: 9th, February 2018
| persons with significant control
|
Free Download
|
CH01 |
On 2017/12/18 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/18 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/18 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/18 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/02/14
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017/02/14
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017/01/31
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017/03/20
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2017/12/31
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/12/31
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/01/10
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, January 2018
| resolution
|
Free Download
(49 pages)
|
AP01 |
New director appointment on 2017/12/12.
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/12/19. New Address: 10 Queen Street Place London EC4R 1AG. Previous address: 26 Red Lion Square London WC1R 4AG United Kingdom
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2017/02/14
filed on: 6th, March 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
350.00 GBP is the capital in company's statement on 2017/02/14
filed on: 6th, March 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, March 2017
| resolution
|
Free Download
(49 pages)
|
AP01 |
New director appointment on 2017/02/14.
filed on: 2nd, March 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/02/14.
filed on: 2nd, March 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/02/14.
filed on: 24th, February 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/02/14.
filed on: 20th, February 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/02/14.
filed on: 20th, February 2017
| officers
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/01/31
filed on: 13th, February 2017
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2017/12/31, originally was 2018/01/31.
filed on: 25th, January 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, January 2017
| incorporation
|
Free Download
(26 pages)
|