(AA) Full accounts data made up to 2023-12-31
filed on: 20th, June 2024
| accounts
|
Free Download
(46 pages)
|
(CS01) Confirmation statement with no updates 2023-11-22
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 3 Lombard Street London EC3V 9AA. Change occurred on 2023-11-07. Company's previous address: Senator House 85 Queen Victoria Street London EC4V 4AB England.
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2022-12-31
filed on: 2nd, September 2023
| accounts
|
Free Download
(46 pages)
|
(CS01) Confirmation statement with no updates 2022-11-22
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 110802230002, created on 2022-09-23
filed on: 29th, September 2022
| mortgage
|
Free Download
(42 pages)
|
(PSC05) Change to a person with significant control 2020-01-07
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 17th, August 2022
| accounts
|
Free Download
(51 pages)
|
(TM01) Director's appointment was terminated on 2022-03-06
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-03-06
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-01-13
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-01-13
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-11-22
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 2nd, September 2021
| accounts
|
Free Download
(49 pages)
|
(AP01) New director was appointed on 2021-02-15
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-02-15
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 25th, November 2020
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates 2020-11-22
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Senator House 85 Queen Victoria Street London EC4V 4AB. Change occurred on 2020-01-08. Company's previous address: Ground Floor 10 Queen Street Place London EC4R 1BE England.
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-11-22
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2019-10-09
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Ground Floor 10 Queen Street Place London EC4R 1BE. Change occurred on 2019-10-09. Company's previous address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom.
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-08-20 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-08-20 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-08-20 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-08-20 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 16th, August 2019
| accounts
|
Free Download
(26 pages)
|
(AP01) New director was appointed on 2019-08-01
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-08-01
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-11-22
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2018-07-04
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-03-05
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-03-05
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2018-11-30 to 2018-12-31
filed on: 9th, February 2018
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2017-12-01: 100000.00 GBP
filed on: 7th, February 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, January 2018
| resolution
|
Free Download
(33 pages)
|
(MR01) Registration of charge 110802230001, created on 2017-12-11
filed on: 19th, December 2017
| mortgage
|
Free Download
(42 pages)
|
(CH01) On 2017-11-23 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, November 2017
| incorporation
|
Free Download
(27 pages)
|