PSC07 |
Cessation of a person with significant control November 30, 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control November 30, 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, December 2023
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, December 2023
| incorporation
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2023
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 30, 2023
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 30, 2023
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 30, 2023
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 9th, December 2023
| accounts
|
Free Download
(20 pages)
|
AP01 |
On March 27, 2023 new director was appointed.
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 1, 2022: 49799299.32 GBP
filed on: 7th, July 2023
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 27, 2023
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 15, 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Full accounts with changes made up to December 31, 2019
filed on: 5th, February 2021
| accounts
|
Free Download
(17 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 18th, November 2020
| accounts
|
Free Download
(9 pages)
|
AP01 |
On July 1, 2020 new director was appointed.
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2020
filed on: 26th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 8, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 30, 2019: 44734068.32 GBP
filed on: 29th, May 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Sea Containers 18 Upper Ground London SE1 9GL. Change occurred on December 9, 2019. Company's previous address: 27 Farm Street London W1J 5RJ United Kingdom.
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 8, 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 13, 2019: 42363818.32 GBP
filed on: 26th, November 2019
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(16 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 24th, October 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates June 8, 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 26, 2018 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(16 pages)
|
SH01 |
Capital declared on October 20, 2016: 12688793.31 GBP
filed on: 22nd, September 2017
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 4, 2017: 36874818.32 GBP
filed on: 22nd, September 2017
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 31, 2017: 27522452.32 GBP
filed on: 22nd, September 2017
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 6, 2017: 20702905.32 GBP
filed on: 22nd, September 2017
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 8, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On December 13, 2016 new director was appointed.
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 13, 2016
filed on: 21st, December 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 22, 2016: 2110122.00 GBP
filed on: 9th, December 2016
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 7th, November 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 8, 2016
filed on: 31st, October 2016
| annual return
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 25, 2016: 2110122.00 GBP
filed on: 2nd, June 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 5, 2016: 1453890.00 GBP
filed on: 7th, March 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 15, 2015: 100000.00 GBP
filed on: 20th, July 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 10th, July 2015
| resolution
|
Free Download
|
AP01 |
On June 15, 2015 new director was appointed.
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 15, 2015 new director was appointed.
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 15, 2015 new director was appointed.
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 15, 2015 new director was appointed.
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 15, 2015 new director was appointed.
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on June 8, 2015: 0.01 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
AA01 |
Current accounting reference period shortened from June 30, 2016 to December 31, 2015
filed on: 8th, June 2015
| accounts
|
Free Download
(1 page)
|