(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 23, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH02) Directors's name changed on March 20, 2023
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on March 20, 2023
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on March 20, 2023
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control March 20, 2023
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 6th Floor 125 London Wall London EC2Y 5AS. Change occurred on March 20, 2023. Company's previous address: Bastion House 6th Floor 140 London Wall London EC2Y 5DN England.
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 23, 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(9 pages)
|
(PSC05) Change to a person with significant control July 5, 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on July 5, 2021
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on July 5, 2021
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on July 5, 2021
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Bastion House 6th Floor 140 London Wall London EC2Y 5DN. Change occurred on July 5, 2021. Company's previous address: 125 Wood Street London EC2V 7AN United Kingdom.
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 23, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) On January 15, 2021 new director was appointed.
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 15, 2021
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 23, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CH04) Secretary's name changed on July 1, 2019
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on July 1, 2019
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on July 1, 2019
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control July 1, 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 125 Wood Street London EC2V 7AN. Change occurred on May 28, 2019. Company's previous address: 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom.
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 23, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) On September 7, 2018 new director was appointed.
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 7, 2018
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 23, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control November 6, 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on November 6, 2017
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on November 6, 2017
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on November 6, 2017
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 6th Floor 65 Gresham Street London EC2V 7NQ. Change occurred on October 9, 2017. Company's previous address: 4th Floor 40 Dukes Place London EC3A 7NH United Kingdom.
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from April 30, 2018 to March 31, 2018
filed on: 6th, June 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2017
| incorporation
|
Free Download
(12 pages)
|