AA |
Full accounts data made up to 2023-03-31
filed on: 30th, December 2023
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2023-11-02
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2023-10-06
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-10-06
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2023-09-25: 205.65 USD
filed on: 25th, September 2023
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 22/09/23
filed on: 25th, September 2023
| insolvency
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 25th, September 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, September 2023
| resolution
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2023-03-30: 205.65 USD
filed on: 13th, April 2023
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-03-31
filed on: 16th, December 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2022-11-02
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 7th Floor 50 Broadway London SW1H 0DB. Change occurred on 2022-10-12. Company's previous address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom.
filed on: 12th, October 2022
| address
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 21/09/22
filed on: 3rd, October 2022
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 3rd, October 2022
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 3rd, October 2022
| capital
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2022-10-03: 205.64 USD
filed on: 3rd, October 2022
| capital
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2021-03-30
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-03-29
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018-09-27
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2022-04-22
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2022-03-21: 20564.00 USD
filed on: 22nd, March 2022
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 4th, January 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2021-11-02
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2021-03-29: 20563.00 USD
filed on: 29th, March 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-11-02
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2020-03-31
filed on: 27th, October 2020
| accounts
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 2020-03-30: 20562.00 USD
filed on: 31st, March 2020
| capital
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 104576620003 in full
filed on: 6th, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 104576620001 in full
filed on: 6th, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 104576620002 in full
filed on: 6th, January 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-11-02
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-01
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-01
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2019-03-31
filed on: 25th, October 2019
| accounts
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 2019-03-29: 20561.00 USD
filed on: 26th, April 2019
| capital
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 2019-04-05
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, March 2019
| resolution
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 104576620001, created on 2019-02-20
filed on: 4th, March 2019
| mortgage
|
Free Download
(54 pages)
|
MR01 |
Registration of charge 104576620002, created on 2019-02-20
filed on: 4th, March 2019
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 104576620003, created on 2019-02-20
filed on: 4th, March 2019
| mortgage
|
Free Download
(22 pages)
|
AA |
Small company accounts for the period up to 2018-03-31
filed on: 4th, January 2019
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-02
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-01-30
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-01-30
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-03-31
filed on: 3rd, January 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2017-11-02
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, November 2017
| resolution
|
Free Download
(31 pages)
|
TM01 |
Director's appointment was terminated on 2017-09-28
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: 2017-09-28) of a member
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-09-28
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-28
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2017-09-28) of a secretary
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2017-08-16
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-05-25 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Change occurred on 2017-05-30. Company's previous address: 20-22 Bedford Row London WC1R 4JS United Kingdom.
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2017-11-30 to 2017-03-31
filed on: 3rd, March 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-01-30
filed on: 30th, January 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 2nd, November 2016
| incorporation
|
Free Download
|
SH01 |
Statement of Capital on 2016-11-02: 20560.00 USD
capital
|
|