CS01 |
Confirmation statement with no updates 2024-02-01
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-31
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 9th, August 2023
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2022-08-31
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 5th, July 2022
| accounts
|
Free Download
(23 pages)
|
SH19 |
Statement of Capital on 2021-12-24: 1.00 USD
filed on: 24th, December 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 23rd, December 2021
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 22/12/21
filed on: 23rd, December 2021
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 23rd, December 2021
| capital
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-10-12
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-10-12
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 4th, October 2021
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-31
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-08-31
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 20th, August 2020
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: 2019-09-30
filed on: 4th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-08-31
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-07-11
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-07-11
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2019-05-25
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Cheapside London EC2V 6AA United Kingdom to Perpetual Park Perpetual Park Drive Henley-on-Thames Oxfordshire RG9 1HH on 2019-07-11
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2019-07-11
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-06-28
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-05-23
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 23rd, May 2019
| accounts
|
Free Download
(25 pages)
|
AD01 |
Registered office address changed from 130 Jermyn Street 6th Floor London SW1Y 4UR United Kingdom to 5 Cheapside London EC2V 6AA on 2019-01-17
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-01-09 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-08-31
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 8th, June 2018
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: 2018-01-23
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Norfolk House 31 st James's Square London SW1Y 4JJ United Kingdom to 130 Jermyn Street 6th Floor London SW1Y 4UR on 2017-12-11
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-10-05: 75000.00 USD
filed on: 30th, October 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-31
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-05-22
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-02-22
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 14th, December 2016
| incorporation
|
Free Download
(37 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, December 2016
| resolution
|
Free Download
|
AA01 |
Current accounting period extended from 2017-09-30 to 2017-12-31
filed on: 7th, December 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-11-18
filed on: 7th, December 2016
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 1st, September 2016
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2016-09-01: 0.10 USD
capital
|
|