TM01 |
27th October 2023 - the day director's appointment was terminated
filed on: 31st, October 2023
| officers
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 21st, October 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 21st, October 2023
| accounts
|
Free Download
(15 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 21st, October 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, October 2023
| accounts
|
Free Download
(129 pages)
|
AP01 |
New director was appointed on 31st July 2023
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2023
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
31st July 2023 - the day director's appointment was terminated
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2022
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
30th September 2022 - the day director's appointment was terminated
filed on: 14th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 1st, October 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
8th July 2022 - the day director's appointment was terminated
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2022
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 26th November 2018
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 7th, January 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(11 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 28th, September 2020
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 28th, September 2020
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 28th, September 2020
| accounts
|
Free Download
(185 pages)
|
AP01 |
New director was appointed on 21st November 2019
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st November 2019
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
6th December 2019 - the day director's appointment was terminated
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 25th, September 2019
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 25th, September 2019
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 25th, September 2019
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 25th, September 2019
| accounts
|
Free Download
(197 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 26th November 2018. New Address: Sea Containers House 18 Upper Ground London SE1 9GL. Previous address: 27 Farm Street London W1J 5RJ
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 6th July 2016
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
1st July 2016 - the day director's appointment was terminated
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th December 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 11th December 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 11th December 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th January 2014: 45000002.00 CAD
capital
|
|
CH04 |
Secretary's details changed on 1st October 2009
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
10th December 2013 - the day director's appointment was terminated
filed on: 10th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th December 2013
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 11th December 2012 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 20th, September 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 11th December 2011 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th July 2011: 45000002.00 CAD
filed on: 29th, July 2011
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 7th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th December 2010 with full list of members
filed on: 5th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2009
filed on: 7th, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th December 2009 with full list of members
filed on: 4th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 15th, October 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return up to 11th December 2008 with shareholders record
filed on: 11th, December 2008
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 45000000 shares from 18th December 2007 to 18th December 2007. Value of each share 1.00 c$, total number of shares: 45000001.
filed on: 18th, December 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 45000000 shares from 18th December 2007 to 18th December 2007. Value of each share 1.00 c$, total number of shares: 45000001.
filed on: 18th, December 2007
| capital
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, December 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 13th, December 2007
| incorporation
|
Free Download
(12 pages)
|