(AA) Micro company accounts made up to 2022-12-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2022-12-30 to 2022-12-29
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-06-06
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2022-12-31
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 6th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-06-06
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-04-29
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 1st, October 2021
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-06-28
filed on: 28th, June 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 2021-06-09
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-01-26
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-01-26
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-01-04
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2021-01-04
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-09-21
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-01-04
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 124 Finchley Road London NW3 5JS. Change occurred on 2021-02-17. Company's previous address: The Gherkin 30 st. Mary Axe London EC3A 8BF England.
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 4th, February 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2019-12-31 to 2019-12-30
filed on: 31st, December 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-12-07
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-12-07
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-06-09
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-05-26
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 102256480001 in full
filed on: 15th, November 2019
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-11-01
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 14th, October 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2019-06-09
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 8th, April 2019
| resolution
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on 2018-09-19
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-09-19
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-09-19
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 17th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018-06-09
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017-12-18 director's details were changed
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 102256480001, created on 2017-12-10
filed on: 20th, December 2017
| mortgage
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2017-11-14: 121254.72 EUR
filed on: 29th, November 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2017-10-20: 119564.00 EUR
filed on: 15th, November 2017
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address The Gherkin 30 st. Mary Axe London EC3A 8BF. Change occurred on 2017-11-03. Company's previous address: C/O Newlawslegal 6 Percy Street London W1T 1DQ England.
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017-09-01
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 29th, August 2017
| accounts
|
Free Download
(10 pages)
|
(SH02) Sub-division of shares on 2017-07-14
filed on: 9th, August 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, August 2017
| resolution
|
Free Download
(24 pages)
|
(AA01) Previous accounting period shortened from 2017-06-30 to 2016-12-31
filed on: 1st, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-06-09
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2017-03-21: 117890.00 EUR
filed on: 9th, April 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 28th, March 2017
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 28th, March 2017
| resolution
|
Free Download
(10 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 28th, March 2017
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2016-10-31: 113960.00 EUR
filed on: 27th, March 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-06-22: 111111.00 EUR
filed on: 5th, August 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 13th, July 2016
| resolution
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-06-13
filed on: 13th, June 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 10th, June 2016
| incorporation
|
Free Download
(28 pages)
|