(SH01) Statement of Capital on 14th March 2024: 37938.15 USD
filed on: 20th, March 2024
| capital
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2022
filed on: 5th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 30th December 2022 to 31st December 2022
filed on: 22nd, November 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th December 2022
filed on: 21st, November 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 14th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 1st June 2023
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 1st June 2023 - the day director's appointment was terminated
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 26th, October 2022
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
(TM02) 10th December 2021 - the day secretary's appointment was terminated
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 17th, November 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, November 2021
| incorporation
|
Free Download
(35 pages)
|
(SH02) Sub-division of shares on 11th October 2021
filed on: 8th, November 2021
| capital
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 21st October 2021: 30000.00 USD
filed on: 30th, October 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th October 2021: 22500.00 USD
filed on: 15th, October 2021
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th June 2021
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 15th June 2021 - the day director's appointment was terminated
filed on: 25th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 28th, December 2020
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 9th, October 2019
| accounts
|
Free Download
(59 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(12 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 9th, October 2019
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 9th, October 2019
| other
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 8th, July 2019
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 28/06/19
filed on: 8th, July 2019
| insolvency
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 8th July 2019: 1.00 USD
filed on: 8th, July 2019
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 8th, July 2019
| capital
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 5th, October 2018
| accounts
|
Free Download
(55 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 5th, October 2018
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 5th, October 2018
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: 6th December 2017. New Address: 88 Baker Street London W1U 6TQ. Previous address: 105 Piccadilly London W1J 7NJ
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 26th, October 2017
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2016
filed on: 26th, October 2017
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 13th, October 2017
| accounts
|
Free Download
(57 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 13th, October 2017
| other
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 13th July 2017
filed on: 13th, July 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 31st December 2015
filed on: 30th, November 2016
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 20th June 2016
filed on: 20th, June 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 12th May 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) 8th April 2016 - the day director's appointment was terminated
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th May 2016
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 7 Albemarle Street London W1S 4HQ at an unknown date
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 17th, October 2015
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2015
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st December 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th May 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st October 2015: 1.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, September 2015
| gazette
|
Free Download
|
(AP01) New director was appointed on 29th May 2014
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, May 2014
| incorporation
|
Free Download
(17 pages)
|