AD01 |
New registered office address 100 st James Road Northampton NN5 5LF. Change occurred on May 15, 2023. Company's previous address: 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG United Kingdom.
filed on: 15th, May 2023
| address
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 21/04/23
filed on: 25th, April 2023
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on April 25, 2023: 143.74 USD
filed on: 25th, April 2023
| capital
|
Free Download
(11 pages)
|
SH20 |
Statement by Directors
filed on: 25th, April 2023
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, April 2023
| resolution
|
Free Download
(2 pages)
|
AP01 |
On October 25, 2022 new director was appointed.
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 25, 2022
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 25, 2022
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 22, 2022
filed on: 24th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 23, 2022
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 23, 2022
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 23, 2022
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(20 pages)
|
AA |
Group of companies' accounts made up to March 31, 2020
filed on: 17th, April 2021
| accounts
|
Free Download
(41 pages)
|
CH01 |
On April 8, 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 8, 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 8, 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG. Change occurred on April 8, 2021. Company's previous address: Fourth Floor York House 23 Kingsway London WC2B 6UJ United Kingdom.
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG.
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
AP01 |
On March 16, 2020 new director was appointed.
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 21, 2020
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 9, 2019
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On December 9, 2019 new director was appointed.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 9, 2019 new director was appointed.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 9, 2019
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On December 9, 2019 new director was appointed.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 9, 2019 new director was appointed.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 9, 2019 new director was appointed.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(42 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on October 14, 2019 - 143.74 USD
filed on: 14th, November 2019
| capital
|
Free Download
(12 pages)
|
SH03 |
Report of purchase of own shares
filed on: 5th, November 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 27th, April 2019
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 27th, April 2019
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 31, 2019: 144.43 USD
filed on: 9th, April 2019
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 14, 2018: 142.77 USD
filed on: 18th, January 2019
| capital
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to March 31, 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(41 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution
filed on: 7th, December 2017
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 30, 2017: 142.49 USD
filed on: 1st, December 2017
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 30, 2017: 142.21 USD
filed on: 1st, December 2017
| capital
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to March 31, 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(33 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, September 2017
| resolution
|
Free Download
(53 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, June 2017
| resolution
|
Free Download
(54 pages)
|
SH01 |
Capital declared on May 18, 2017: 141.10 USD
filed on: 5th, June 2017
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 18, 2017: 131.10 USD
filed on: 2nd, June 2017
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 18, 2017: 121.10 USD
filed on: 31st, May 2017
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 24th, April 2017
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 9, 2017 - 115.55 USD
filed on: 24th, April 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 14th, March 2017
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 2, 2016: 116.51 USD
filed on: 7th, December 2016
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address Fourth Floor York House 23 Kingsway London WC2B 6UJ. Change occurred on July 4, 2016. Company's previous address: Aldwych House 81 Aldwych London WC2B 4HN England.
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on April 23, 2016
filed on: 14th, June 2016
| capital
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2017 to March 31, 2017
filed on: 13th, June 2016
| accounts
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on April 23, 2016
filed on: 20th, May 2016
| capital
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, May 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 23, 2016: 114.29 USD
filed on: 11th, May 2016
| capital
|
Free Download
(6 pages)
|
AP01 |
On April 23, 2016 new director was appointed.
filed on: 7th, May 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 23, 2016 new director was appointed.
filed on: 7th, May 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Aldwych House 81 Aldwych London WC2B 4HN. Change occurred on May 6, 2016. Company's previous address: 20-22 Bedford Row London WC1R 4JS United Kingdom.
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, May 2016
| resolution
|
Free Download
(52 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2016
| incorporation
|
Free Download
(38 pages)
|