AP01 |
On November 23, 2023 new director was appointed.
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 23, 2023
filed on: 27th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On March 9, 2023 new director was appointed.
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 9, 2023 new director was appointed.
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 9, 2023 new director was appointed.
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 100 Bishopsgate Ogier Office 1936 19th Floor London EC2N 4AG. Change occurred on March 23, 2023. Company's previous address: 12 st. James's Square London SW1Y 4LB England.
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
AP01 |
On March 9, 2023 new director was appointed.
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 9, 2023 new director was appointed.
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: March 9, 2023) of a secretary
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 9, 2023
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 9, 2023
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 9, 2023
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 9, 2023
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
AP01 |
On March 14, 2022 new director was appointed.
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 14, 2022
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On March 14, 2022 new director was appointed.
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 30, 2021
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On July 16, 2021 new director was appointed.
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(16 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(16 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, May 2020
| incorporation
|
Free Download
(36 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 1st, May 2020
| resolution
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, April 2020
| incorporation
|
Free Download
(36 pages)
|
TM01 |
Director's appointment was terminated on April 17, 2020
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On April 17, 2020 new director was appointed.
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 31, 2020
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2020
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2020
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 12 st. James's Square London SW1Y 4LB. Change occurred on December 3, 2019. Company's previous address: Asticus Building 21 Palmer Street London SW1H 0AD England.
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On December 2, 2019 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 15, 2019 new director was appointed.
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 15, 2019
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 15, 2019 new director was appointed.
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 15, 2019
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(15 pages)
|
AP01 |
On July 1, 2019 new director was appointed.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2019
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(15 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2017
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On February 28, 2017 new director was appointed.
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 28, 2017 new director was appointed.
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 28, 2017 new director was appointed.
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2017
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On February 28, 2017 new director was appointed.
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 7th, February 2017
| accounts
|
Free Download
(12 pages)
|
CH01 |
On May 24, 2016 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 24, 2016
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On May 24, 2016 new director was appointed.
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on April 29, 2016
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 17, 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address Asticus Building 21 Palmer Street London SW1H 0AD. Change occurred on April 29, 2016. Company's previous address: Pollen House 10 Cork Street London W1S 3NP.
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2016 to December 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(12 pages)
|
CH04 |
Secretary's name changed on September 23, 2014
filed on: 12th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 17, 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On February 26, 2015 new director was appointed.
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 26, 2015
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Pollen House 10 Cork Street London W1S 3NP. Change occurred on January 9, 2015. Company's previous address: 10 Pollen House Cork Street London W1S 3NP England.
filed on: 9th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(15 pages)
|
TM02 |
Termination of appointment as a secretary on August 15, 2014
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 15, 2014
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 25, 2014
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 15, 2014
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On September 23, 2014 new director was appointed.
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 23, 2014 new director was appointed.
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 23, 2014 new director was appointed.
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: September 23, 2014) of a secretary
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 25, 2014
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 Pollen House Cork Street London W1S 3NP. Change occurred on September 24, 2014. Company's previous address: Cavendish House 18 Cavendish Square London W1G 0PJ.
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 17, 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 4, 2014: 10.00 GBP
capital
|
|
AA |
Full accounts data made up to March 31, 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(31 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 17, 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(31 pages)
|
CH01 |
On September 17, 2012 director's details were changed
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 17, 2012
filed on: 28th, May 2012
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on March 28, 2012
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 28, 2012 new director was appointed.
filed on: 28th, March 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On August 12, 2011 new director was appointed.
filed on: 12th, August 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 24, 2011: 10.00 GBP
filed on: 18th, July 2011
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 11, 2011
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, July 2011
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, July 2011
| resolution
|
Free Download
(34 pages)
|
AP03 |
Appointment (date: June 6, 2011) of a secretary
filed on: 6th, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On June 6, 2011 new director was appointed.
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 6, 2011 new director was appointed.
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 6, 2011
filed on: 6th, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On June 6, 2011 new director was appointed.
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 3, 2011
filed on: 3rd, June 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 3, 2011
filed on: 3rd, June 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 3, 2011
filed on: 3rd, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On June 3, 2011 new director was appointed.
filed on: 3rd, June 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2012 to March 31, 2012
filed on: 3rd, June 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 3, 2011. Old Address: 5 New Street Square London EC4A 3TW United Kingdom
filed on: 3rd, June 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2011
| incorporation
|
Free Download
(53 pages)
|