(CS01) Confirmation statement with no updates 2023-10-11
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2022-12-31
filed on: 10th, October 2023
| accounts
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates 2022-10-11
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 5th, October 2022
| accounts
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates 2021-10-11
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 12th, August 2021
| accounts
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates 2020-10-11
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 25th, September 2020
| accounts
|
Free Download
(35 pages)
|
(TM02) Termination of appointment as a secretary on 2020-03-10
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Walsingham House 35 Seething Lane London London EC3N 4AH. Change occurred on 2020-02-11. Company's previous address: Walsingham House 35 Seething Lane London London EC3N 4AH England.
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Walsingham House 35 Seething Lane London London EC3N 4AH. Change occurred on 2020-02-11. Company's previous address: C/O Willkie Farr & Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London EC2Y 9AW.
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-10-11
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-09-03
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 2nd, September 2019
| accounts
|
Free Download
(40 pages)
|
(TM01) Director's appointment was terminated on 2019-08-13
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2013-12-19 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-12-19 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-12-19 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-10-11
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 1st, October 2018
| accounts
|
Free Download
(37 pages)
|
(AAMD) Amended full accounts data made up to 2016-12-31
filed on: 5th, January 2018
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates 2017-10-11
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 9th, October 2017
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates 2016-10-11
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 6th, October 2016
| accounts
|
Free Download
(33 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-11
filed on: 21st, October 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to 2014-12-31
filed on: 2nd, October 2015
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-11
filed on: 21st, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-10-21: 2.00 GBP
capital
|
|
(AA) Full accounts data made up to 2013-12-31
filed on: 11th, July 2014
| accounts
|
Free Download
(22 pages)
|
(AA01) Accounting period ending changed to 2013-10-31 (was 2013-12-31).
filed on: 10th, April 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-01-21
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-01-21
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-01-21
filed on: 21st, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-01-21
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-01-21
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-01-21
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-12-16
filed on: 16th, December 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Willkie Farr & Gallagher (Uk) Llp City Point (12Th Floor) 1 Ropemaker Street London EC2Y 9HT United Kingdom on 2013-10-15
filed on: 15th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-11
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-10-15: 2.00 GBP
capital
|
|
(MR01) Registration of charge 082483460001
filed on: 25th, May 2013
| mortgage
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 2013-04-02
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2012-10-12) of a secretary
filed on: 12th, October 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, October 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|