(PSC07) Cessation of a person with significant control Fri, 23rd Feb 2024
filed on: 1st, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 15th Dec 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 15th Dec 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 15th Dec 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 15th Dec 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 15th Dec 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 15th Dec 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 15th Dec 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 15th Dec 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 15th Dec 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 3rd, November 2023
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom on Tue, 1st Aug 2023 to 5th Floor, 2 Copthall Avenue London EC2R 7DA
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 1st Apr 2023 director's details were changed
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 16th Jun 2023 director's details were changed
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 9th Mar 2023 new director was appointed.
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 9th Mar 2023
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 23/01/23
filed on: 24th, January 2023
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 24th, January 2023
| resolution
|
Free Download
(1 page)
|
(SH19) Capital declared on Tue, 24th Jan 2023: 50017475.00 EUR, 1.00 GBP
filed on: 24th, January 2023
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 24th, January 2023
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(13 pages)
|
(CAP-SS) Solvency Statement dated 28/09/22
filed on: 29th, September 2022
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on Thu, 29th Sep 2022: 52989761.90 EUR
filed on: 29th, September 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 29th, September 2022
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 29th, September 2022
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 1st Apr 2022 new director was appointed.
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Apr 2022
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 30th Sep 2021: 52989762.00 EUR, 1.00 GBP
filed on: 28th, October 2021
| capital
|
Free Download
(3 pages)
|
(CH02) Directors's name changed on Mon, 30th Mar 2020
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 28th May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on Thu, 31st Dec 2020
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Wed, 31st Mar 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 31st Dec 2020 new director was appointed.
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 7th Apr 2020 new director was appointed.
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 7th Apr 2020
filed on: 21st, April 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5th Floor 1 Lumley Street London W1K 6JE England on Mon, 30th Mar 2020 to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
(CH02) Directors's name changed on Fri, 1st Feb 2019
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 18th Nov 2018 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 27th Jan 2020
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 30th May 2018
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 30th May 2018
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 12th, November 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 28th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 6 Snow Hill London EC1A 2AY United Kingdom on Wed, 30th Jan 2019 to 5th Floor 1 Lumley Street London W1K 6JE
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 2nd Nov 2018: 46989761.90 EUR, 1.00 GBP
filed on: 12th, November 2018
| capital
|
Free Download
(3 pages)
|
(CH02) Directors's name changed on Wed, 30th May 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 11th Jul 2018: 1.00 GBP, 46460000.00 EUR
filed on: 11th, July 2018
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st May 2019 to Mon, 31st Dec 2018
filed on: 11th, June 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2018
| incorporation
|
Free Download
(10 pages)
|