RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, August 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 4th, August 2023
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 4th, August 2023
| resolution
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to June 30, 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(30 pages)
|
AD01 |
New registered office address 6th Floor 125 London Wall London EC2Y 5AS. Change occurred on March 20, 2023. Company's previous address: Bastion House 6th Floor 140 London Wall London England EC2Y 5DN England.
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 11, 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control October 13, 2022
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 13, 2022
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 13, 2022
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 13, 2022
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to June 30, 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates February 11, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On October 20, 2021 director's details were changed
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 23, 2020 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to June 30, 2020
filed on: 11th, July 2021
| accounts
|
Free Download
(31 pages)
|
AD01 |
New registered office address Bastion House 6th Floor 140 London Wall London England EC2Y 5DN. Change occurred on July 5, 2021. Company's previous address: Bastion House 6th Floor 140 London Wall London EC2Y 5DN England.
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Bastion House 6th Floor 140 London Wall London EC2Y 5DN. Change occurred on July 5, 2021. Company's previous address: 6th Floor 125 Wood Street London EC2V 7AN United Kingdom.
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
CH01 |
On August 1, 2019 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to June 28, 2020 (was June 30, 2020).
filed on: 12th, November 2020
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to June 28, 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates February 11, 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 29, 2019 to June 28, 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2019 to June 29, 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 17th, October 2019
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 3, 2019: 15500000.00 USD, 2.00 GBP
filed on: 17th, October 2019
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address 6th Floor 125 Wood Street London EC2V 7AN. Change occurred on August 8, 2019. Company's previous address: 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom.
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111986410001, created on June 26, 2019
filed on: 1st, July 2019
| mortgage
|
Free Download
(16 pages)
|
PSC01 |
Notification of a person with significant control October 8, 2018
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 8, 2018
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement June 5, 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 8, 2018
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to June 30, 2019
filed on: 15th, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 11, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On September 12, 2018 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 12, 2018 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 13, 2018
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 6th Floor 65 Gresham Street London EC2V 7NQ. Change occurred on September 12, 2018. Company's previous address: 54 Portland Place London W1B 1DY United Kingdom.
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 3, 2018
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 3, 2018 new director was appointed.
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 3, 2018
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 3, 2018 new director was appointed.
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 3, 2018
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 3, 2018
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2018
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on February 12, 2018: 2.00 GBP
capital
|
|