(AA) Full accounts for the period ending 31st December 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 20th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 7th, January 2023
| accounts
|
Free Download
(27 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On 20th May 2021 director's details were changed
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th June 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 31st March 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 17th, January 2022
| resolution
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 17th, January 2022
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 04/01/22
filed on: 17th, January 2022
| insolvency
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 17th January 2022: 41808459.00 USD
filed on: 17th, January 2022
| capital
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 14th, December 2021
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 20th June 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2nd December 2019
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th May 2021
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 14th May 2021
filed on: 17th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(25 pages)
|
(AP01) New director was appointed on 1st December 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th December 2019: 196808459.00 USD
filed on: 27th, December 2019
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from One Churchill Place Canary Wharf London E14 5rd United Kingdom on 2nd December 2019 to 5 Churchill Place Canary Wharf London E14 5rd
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 19th November 2019
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 16th, October 2019
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 20th June 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st July 2019: 166808459.00 USD
filed on: 11th, July 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 14th December 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 6th, December 2018
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates 20th June 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th February 2017: 69342987.00 USD
filed on: 19th, July 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 7th March 2018
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th March 2018
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 7th March 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 12th, February 2018
| accounts
|
Free Download
(21 pages)
|
(SH01) Statement of Capital on 31st January 2017: 4928126.00 USD
filed on: 24th, January 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd September 2016: 3230061.00 USD
filed on: 25th, October 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st December 2016: 3238963.00 USD
filed on: 25th, October 2017
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 17th July 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th June 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 14th July 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 30th June 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(21 pages)
|
(SH01) Statement of Capital on 9th October 2015: 793720.00 USD
filed on: 20th, March 2017
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st December 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th June 2016
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 1st July 2016: 2.00 USD
capital
|
|
(NEWINC) Incorporation
filed on: 20th, June 2015
| incorporation
|
Free Download
(23 pages)
|