(AD01) Address change date: 8th February 2023. New Address: 82 st John Street London EC1M 4JN. Previous address: 20 Old Bailey London EC4M 7AN
filed on: 8th, February 2023
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th February 2021. New Address: 20 Old Bailey London EC4M 7AN. Previous address: 88 Wood Street London EC2V 7QF
filed on: 5th, February 2021
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th January 2021. New Address: 88 Wood Street London EC2V 7QF. Previous address: 3rd Floor 12 Gough Square London EC4A 3DW
filed on: 6th, January 2021
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, January 2021
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 4th, January 2021
| incorporation
|
Free Download
(31 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates 15th February 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates 15th February 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 16th October 2018 - the day director's appointment was terminated
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with updates 15th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(11 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates 15th February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, February 2017
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th January 2017
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) 30th April 2016 - the day director's appointment was terminated
filed on: 27th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th February 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 21st March 2016: 4798270.11 EUR
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 13th February 2015 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th February 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(10 pages)
|
(CH01) On 13th February 2015 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th February 2015 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th February 2015 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th February 2015 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st December 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 13th February 2015. New Address: 3Rd Floor 12 Gough Square London EC4A 3DW. Previous address: 145-157 St John Street London EC1V 4PW
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 6th, November 2014
| resolution
|
|
(AP01) New director was appointed on 16th October 2014
filed on: 6th, November 2014
| officers
|
Free Download
(3 pages)
|
(TM01) 16th October 2014 - the day director's appointment was terminated
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 16th October 2014: 13080.00 EUR, 4785190.00 GBP
filed on: 6th, November 2014
| capital
|
Free Download
(5 pages)
|
(TM01) 16th October 2014 - the day director's appointment was terminated
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 16th October 2014
filed on: 6th, November 2014
| capital
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 16th October 2014
filed on: 6th, November 2014
| officers
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, November 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th October 2014
filed on: 6th, November 2014
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 15th February 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 17th February 2014: 220000.00 EUR
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 5th July 2013
filed on: 5th, July 2013
| officers
|
Free Download
(3 pages)
|
(TM01) 5th July 2013 - the day director's appointment was terminated
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 31st May 2013: 200000.00 EUR
filed on: 5th, July 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 15th February 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(7 pages)
|
(CH01) On 16th February 2013 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 15th February 2012 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 26th, April 2011
| resolution
|
Free Download
(21 pages)
|
(AP01) New director was appointed on 21st April 2011
filed on: 21st, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st April 2011
filed on: 21st, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th April 2011
filed on: 20th, April 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 15th April 2011: 200000.00 EUR
filed on: 20th, April 2011
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 15th, February 2011
| incorporation
|
Free Download
(7 pages)
|