(PSC07) Cessation of a person with significant control February 23, 2024
filed on: 1st, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 15, 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 15, 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 15, 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 15, 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 15, 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 15, 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 15, 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 15, 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 15, 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 3rd, November 2023
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 5th Floor, 2 Copthall Avenue London EC2R 7DA on August 1, 2023
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On April 1, 2023 director's details were changed
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On June 16, 2023 director's details were changed
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 23, 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On March 9, 2023 new director was appointed.
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 9, 2023
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 29th, November 2022
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(11 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on October 5, 2022 - 1.00 GBP, 3132730.16 EUR
filed on: 24th, October 2022
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 6th, October 2022
| resolution
|
Free Download
(1 page)
|
(SH19) Capital declared on October 6, 2022: 1.00 GBP, 2594380.16 EUR
filed on: 6th, October 2022
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 6th, October 2022
| capital
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 05/10/22
filed on: 6th, October 2022
| insolvency
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 23, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On April 1, 2022 new director was appointed.
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 1, 2022
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
(SH19) Capital declared on October 19, 2021: 1.00 GBP, 4699095.24 EUR
filed on: 19th, October 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 19th, October 2021
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 18/10/21
filed on: 19th, October 2021
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 19th, October 2021
| capital
|
Free Download
(1 page)
|
(CH02) Directors's name changed on March 30, 2020
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 24, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: December 31, 2020
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on March 31, 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On December 31, 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 December 31, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 24, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 7, 2020
filed on: 21st, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On April 7, 2020 new director was appointed.
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5th Floor 1 Lumley Street London W1K 6JE England to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on March 30, 2020
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On November 18, 2018 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on February 1, 2019
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 30, 2018
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 30, 2018
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement January 28, 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 28th, October 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates May 24, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 6 Snow Hill London EC1A 2AY United Kingdom to 5th Floor 1 Lumley Street London W1K 6JE on January 30, 2019
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on November 2, 2018: 46990952.39 EUR, 1.00 GBP
filed on: 12th, November 2018
| capital
|
Free Download
(3 pages)
|
(CH02) Directors's name changed on May 30, 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on July 11, 2018: 1.00 GBP, 46460000.00 EUR
filed on: 11th, July 2018
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2019 to December 31, 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)
|