AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(12 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 9, 2022 - 3839625.33 USD
filed on: 15th, March 2022
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 9th, March 2022
| resolution
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 9th, March 2022
| capital
|
Free Download
(2 pages)
|
SH19 |
Capital declared on March 9, 2022: 3839625.33 USD
filed on: 9th, March 2022
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 08/03/22
filed on: 9th, March 2022
| insolvency
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 13, 2021
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On July 28, 2021 director's details were changed
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 25th, July 2021
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2021
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 12, 2021
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address One Glass Wharf Bristol BS2 0ZX. Change occurred on November 9, 2020. Company's previous address: 1st Floor 17 Slingsby Place London WC2E 9AB.
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 4, 2020
filed on: 4th, November 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(22 pages)
|
CH01 |
On August 18, 2020 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 26, 2020: 42906938.42 USD
filed on: 31st, March 2020
| capital
|
Free Download
(3 pages)
|
CH01 |
On August 5, 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 15, 2019 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2019 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2019 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(34 pages)
|
CH01 |
On March 1, 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 10, 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 10, 2018: 281008.06 USD
filed on: 17th, September 2018
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(39 pages)
|
AP01 |
On September 29, 2017 new director was appointed.
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 22, 2017
filed on: 22nd, September 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment was terminated on June 26, 2017
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(35 pages)
|
CH01 |
On May 1, 2017 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(9 pages)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(37 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, January 2016
| resolution
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution permitting the acquisition of shares
filed on: 22nd, September 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, September 2015
| resolution
|
Free Download
|
TM01 |
Director's appointment was terminated on July 31, 2015
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on June 10, 2015: 71459173.60 USD, 238854.55 USD
capital
|
|
AA |
Group of companies' accounts made up to December 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(31 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, February 2015
| resolution
|
|
TM01 |
Director's appointment was terminated on December 8, 2014
filed on: 10th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On December 8, 2014 new director was appointed.
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 10th, October 2014
| auditors
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: June 25, 2014) of a secretary
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(31 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on July 11, 2013: 238854.55 USD, 71459173.60 USD
filed on: 12th, July 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 11, 2013: 71698028.15 USD
filed on: 12th, July 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 11, 2013: 185228.63 USD, 55425023.52 USD
filed on: 11th, July 2013
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2012
filed on: 13th, June 2013
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on January 9, 2013. Old Address: 22 Long Acre London WC2E 9LY United Kingdom
filed on: 9th, January 2013
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 27, 2012: 55600788.75 USD
filed on: 27th, September 2012
| capital
|
Free Download
(11 pages)
|
AP01 |
On August 8, 2012 new director was appointed.
filed on: 8th, August 2012
| officers
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2012
filed on: 6th, June 2012
| annual return
|
Free Download
(19 pages)
|
SH01 |
Capital declared on April 10, 2012: 41247256.46 USD
filed on: 11th, April 2012
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, November 2011
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, November 2011
| resolution
|
Free Download
(61 pages)
|
AD01 |
Company moved to new address on October 18, 2011. Old Address: Riverstone Europe Llp 3 Burlington Gardens London W1S 3EP United Kingdom
filed on: 18th, October 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from May 31, 2012 to December 31, 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
On June 22, 2011 new director was appointed.
filed on: 22nd, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 22, 2011 new director was appointed.
filed on: 22nd, June 2011
| officers
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on May 31, 2011
filed on: 14th, June 2011
| capital
|
Free Download
(10 pages)
|
SH01 |
Capital declared on May 31, 2011: 16509707.51 USD
filed on: 14th, June 2011
| capital
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, June 2011
| capital
|
Free Download
(2 pages)
|
CH01 |
On May 13, 2011 director's details were changed
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 13, 2011 director's details were changed
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 13, 2011 director's details were changed
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 16, 2011. Old Address: 3 Burlington Gardens London W1S 3EP United Kingdom
filed on: 16th, May 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2011
| incorporation
|
Free Download
(24 pages)
|