(CS01) Confirmation statement with no updates Fri, 5th Jan 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(25 pages)
|
(AD01) Address change date: Mon, 11th Dec 2023. New Address: 4th Floor 15-17 Grosvenor Gardens London SW1W 0BD. Previous address: Ship Canal House 98 King Street Manchester M2 4WU United Kingdom
filed on: 11th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 5th Jan 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2022
filed on: 8th, January 2023
| accounts
|
Free Download
(22 pages)
|
(CH04) Secretary's name changed on Mon, 3rd Oct 2022
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF. Previous address: C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD England
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Jul 2022 director's details were changed
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 21st Jun 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 21st Feb 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Mar 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Jan 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, December 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 13th, December 2021
| incorporation
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, November 2021
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 3rd, November 2021
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 28/10/21
filed on: 3rd, November 2021
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on Wed, 3rd Nov 2021: 869050.01 GBP
filed on: 3rd, November 2021
| capital
|
Free Download
(5 pages)
|
(CH01) On Mon, 20th Sep 2021 director's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 29th Apr 2021: 869050.01 GBP
filed on: 10th, May 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Jan 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 29th Dec 2020 director's details were changed
filed on: 29th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 27th May 2020. New Address: Ship Canal House 98 King Street Manchester M2 4WU. Previous address: Nova South, 9th Floor 160 Victoria Street London SW1E 5LB United Kingdom
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 14th Apr 2020: 869000.01 GBP
filed on: 22nd, April 2020
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Wed, 31st Mar 2021
filed on: 5th, February 2020
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, January 2020
| incorporation
|
Free Download
(11 pages)
|