AD01 |
New registered office address 7th Floor 21 Lombard Street London EC3V 9AH. Change occurred on May 3, 2023. Company's previous address: 6th Floor 125 London Wall London EC2Y 5AS United Kingdom.
filed on: 3rd, May 2023
| address
|
Free Download
|
CH04 |
Secretary's name changed on March 20, 2023
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control March 20, 2023
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on March 20, 2023
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on March 20, 2023
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
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 EC2Y 5DN England.
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 4, 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH02 |
Directors's name changed on July 5, 2021
filed on: 16th, July 2021
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control July 5, 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on July 5, 2021
filed on: 16th, July 2021
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on July 5, 2021
filed on: 16th, July 2021
| officers
|
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: 125 Wood Street London EC2V 7AN United Kingdom.
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, June 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 4, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH02 |
Directors's name changed on July 1, 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on July 1, 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on July 1, 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control July 1, 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, June 2019
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address 125 Wood Street London EC2V 7AN. Change occurred on May 28, 2019. Company's previous address: 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom.
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 4, 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates December 4, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control November 6, 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on November 6, 2017
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on November 6, 2017
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on November 6, 2017
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On October 9, 2017 director's details were changed
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6th Floor 65 Gresham Street London EC2V 7NQ. Change occurred on October 9, 2017. Company's previous address: 4th Floor 40 Dukes Place London EC3A 7NH.
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2018
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2016
| incorporation
|
Free Download
|