(CS01) Confirmation statement with no updates December 31, 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 31, 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control June 14, 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 14, 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 31, 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates December 12, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control October 16, 2019
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 4, 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 23/12/19
filed on: 20th, July 2020
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital, Resolution
filed on: 20th, July 2020
| resolution
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 20th, July 2020
| capital
|
Free Download
(1 page)
|
(SH19) Capital declared on July 20, 2020: 2.00 GBP
filed on: 20th, July 2020
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 25 Argyll Street London W1F 7TU. Change occurred on March 2, 2020. Company's previous address: 25 Kingly Street London W1B 5QB.
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control October 16, 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 12, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, November 2019
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 5th, November 2019
| capital
|
Free Download
(1 page)
|
(SH19) Capital declared on November 5, 2019: 76484905.13 GBP
filed on: 5th, November 2019
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 16/10/19
filed on: 5th, November 2019
| insolvency
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(20 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 24th, June 2019
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on May 29, 2019: 76484905.13 GBP
filed on: 20th, June 2019
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 22nd, March 2019
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on March 11, 2019: 76483905.13 GBP
filed on: 20th, March 2019
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates December 12, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, October 2018
| mortgage
|
Free Download
(1 page)
|
(SH01) Capital declared on June 2, 2018: 76482905.13 GBP
filed on: 2nd, October 2018
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 7th, September 2018
| accounts
|
Free Download
(20 pages)
|
(SH01) Capital declared on March 28, 2018: 76440166.54 GBP
filed on: 4th, June 2018
| capital
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on March 28, 2018
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 28, 2018
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 12, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates December 12, 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On October 15, 2016 new director was appointed.
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 17th, September 2016
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment was terminated on May 26, 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On May 26, 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On May 26, 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 12, 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address 25 Kingly Street London W1B 5QB. Change occurred on June 22, 2015. Company's previous address: 20 st James's Street London SW1A 1ES.
filed on: 22nd, June 2015
| address
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 29, 2015
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 20 st James's Street London SW1A 1ES. Change occurred on June 11, 2015. Company's previous address: C/O C/O Legalinx Ltd Ist Floor 14-18 City Road Cardiff CF24 3DL.
filed on: 11th, June 2015
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 19, 2015: 188683.33 GBP
filed on: 9th, February 2015
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on January 19, 2015
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On January 19, 2015 new director was appointed.
filed on: 3rd, February 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On January 19, 2015 new director was appointed.
filed on: 3rd, February 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On January 19, 2015 new director was appointed.
filed on: 3rd, February 2015
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O C/O Legalinx Ltd Ist Floor 14-18 City Road Cardiff CF24 3DL. Change occurred on February 3, 2015. Company's previous address: Berkeley Square House 5Th Floor Berkeley Square London W1J 6BR United Kingdom.
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: January 19, 2015) of a secretary
filed on: 27th, January 2015
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093534440001, created on December 19, 2014
filed on: 24th, December 2014
| mortgage
|
Free Download
(111 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, December 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on December 12, 2014: 0.01 GBP
capital
|
|