(AA) Full accounts data made up to December 31, 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates March 22, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates March 22, 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 31, 2022
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) On February 15, 2022 new director was appointed.
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 7 Albemarle Street London W1S 4HQ.
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on October 31, 2016
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(19 pages)
|
(CH01) On April 1, 2021 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 22, 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 31, 2020
filed on: 29th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) On December 31, 2020 new director was appointed.
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates March 22, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates March 22, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on December 17, 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(18 pages)
|
(CH01) On April 3, 2018 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(SH19) Capital declared on April 23, 2018: 10000.00 USD
filed on: 23rd, April 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, April 2018
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 16/03/18
filed on: 11th, April 2018
| insolvency
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 11th, April 2018
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 22, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On September 12, 2017 new director was appointed.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 13, 2017
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates March 25, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Schneider Electric Stafford Park 5 Telford TF3 3BL. Change occurred on October 31, 2016. Company's previous address: 2nd Floor, 80 Victoria Street London SW1E 5JL.
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(18 pages)
|
(CH04) Secretary's name changed on February 27, 2015
filed on: 1st, May 2015
| officers
|
Free Download
|
(AP01) On March 1, 2015 new director was appointed.
filed on: 20th, April 2015
| officers
|
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 20, 2015: 10000.00 USD
capital
|
|
(TM01) Director's appointment was terminated on March 1, 2015
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 2Nd Floor, 80 Victoria Street London SW1E 5JL. Change occurred on March 12, 2015. Company's previous address: 3Rd Floor 40 Grosvenor Place London SW1X 7AW United Kingdom.
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: July 28, 2014) of a secretary
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 31, 2014: 10000.00 USD
filed on: 23rd, June 2014
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2015 to December 31, 2014
filed on: 10th, April 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2014
| incorporation
|
Free Download
(23 pages)
|