(CS01) Confirmation statement with no updates September 22, 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(33 pages)
|
(CH04) Secretary's name changed on April 3, 2023
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
(CH01) On March 30, 2023 director's details were changed
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On January 5, 2023 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On January 5, 2023 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 22, 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates September 22, 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on June 18, 2021
filed on: 24th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) On June 10, 2021 new director was appointed.
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(22 pages)
|
(CH01) On March 29, 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control March 31, 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Beazley 22 Bishopsgate London EC2N 4BQ. Change occurred on March 29, 2021. Company's previous address: Plantation Place South 60 Great Tower Street London EC3R 5AD United Kingdom.
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 26, 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 22, 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates September 22, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On August 29, 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 30, 2019
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(19 pages)
|
(AP01) On March 27, 2019 new director was appointed.
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On March 27, 2019 new director was appointed.
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 22, 2018
filed on: 30th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CH04) Secretary's name changed on April 20, 2018
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: March 26, 2018) of a secretary
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control April 6, 2016
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 22, 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on August 29, 2017
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 22, 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on August 15, 2016
filed on: 16th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) On August 15, 2016 new director was appointed.
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 22, 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(18 pages)
|
(SH01) Capital declared on November 4, 2015: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on May 18, 2015
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2015
filed on: 9th, December 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 092296710001, created on October 24, 2014
filed on: 29th, October 2014
| mortgage
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, September 2014
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on September 22, 2014: 1.00 GBP
capital
|
|