(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 25th, October 2023
| accounts
|
Free Download
(113 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 25th, October 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 25th, October 2023
| other
|
Free Download
(1 page)
|
(AP01) On September 27, 2023 new director was appointed.
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On July 27, 2023 new director was appointed.
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 13th, April 2023
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 13th, April 2023
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates March 29, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 23, 2023
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 23, 2023
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 7th, November 2022
| accounts
|
Free Download
(166 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 1st, October 2022
| resolution
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 30th, September 2022
| other
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 107026340007, created on May 6, 2022
filed on: 9th, May 2022
| mortgage
|
Free Download
(105 pages)
|
(CS01) Confirmation statement with no updates March 29, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 6th, January 2022
| accounts
|
Free Download
(34 pages)
|
(PSC05) Change to a person with significant control October 1, 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107026340006, created on October 29, 2021
filed on: 1st, November 2021
| mortgage
|
Free Download
(14 pages)
|
(AD01) New registered office address 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA. Change occurred on October 1, 2021. Company's previous address: 10 Lower Grosvenor Place London SW1W 0EN United Kingdom.
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 107026340005, created on August 20, 2021
filed on: 28th, August 2021
| mortgage
|
Free Download
(103 pages)
|
(CS01) Confirmation statement with no updates March 29, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 16, 2021
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On March 16, 2021 new director was appointed.
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 19th, February 2021
| accounts
|
Free Download
(33 pages)
|
(AP01) On October 28, 2020 new director was appointed.
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 28, 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On October 28, 2020 new director was appointed.
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 9, 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 30, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 16, 2019
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: December 11, 2019) of a secretary
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On December 11, 2019 new director was appointed.
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates March 30, 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107026340004, created on December 14, 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(119 pages)
|
(PSC05) Change to a person with significant control July 5, 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(24 pages)
|
(AD01) New registered office address 10 Lower Grosvenor Place London England SW1W 0EN. Change occurred on July 5, 2018. Company's previous address: 5 Fleet Place London EC4M 7rd England.
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(CH01) On May 3, 2017 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 30, 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On September 1, 2017 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2018 to December 31, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on June 29, 2017: 17886.97 USD
filed on: 16th, August 2017
| capital
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, July 2017
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 20th, July 2017
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107026340003, created on June 29, 2017
filed on: 5th, July 2017
| mortgage
|
Free Download
(56 pages)
|
(MR01) Registration of charge 107026340002, created on June 29, 2017
filed on: 5th, July 2017
| mortgage
|
Free Download
(57 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 23rd, May 2017
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on April 5, 2017
filed on: 12th, May 2017
| capital
|
Free Download
(6 pages)
|
(MR01) Registration of charge 107026340001, created on April 19, 2017
filed on: 20th, April 2017
| mortgage
|
Free Download
(56 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2017
| incorporation
|
Free Download
(23 pages)
|