(AA) Group of companies' accounts made up to December 31, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates May 7, 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 9, 2023 director's details were changed
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on November 15, 2022
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
(CH01) On August 30, 2022 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 7, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 7, 2022: 12.00 USD
filed on: 8th, June 2022
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(42 pages)
|
(SH01) Capital declared on May 3, 2022: 11.00 USD
filed on: 11th, May 2022
| capital
|
Free Download
(3 pages)
|
(AP01) On March 11, 2022 new director was appointed.
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 13, 2022: 10.00 USD
filed on: 19th, April 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 13, 2022: 9.00 USD
filed on: 19th, January 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 10, 2021: 8.00 USD
filed on: 13th, December 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 22, 2021: 7.00 USD
filed on: 23rd, November 2021
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(38 pages)
|
(SH01) Capital declared on September 7, 2021: 6.00 USD
filed on: 17th, September 2021
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Second Floor, Hq Offices 58 Nicholas Street Chester CH1 2NP. Change occurred on August 16, 2021. Company's previous address: Dee House St David's Park Ewloe Flintshire CH5 3XF Wales.
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on July 7, 2021: 5.00 USD
filed on: 9th, July 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 7, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 20, 2021: 4.00 USD
filed on: 22nd, April 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 1, 2020: 3.00 USD
filed on: 10th, December 2020
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(36 pages)
|
(SH01) Capital declared on May 7, 2020: 2.00 USD
filed on: 30th, June 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 7, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 6, 2020
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(42 pages)
|
(AD01) New registered office address Dee House St David's Park Ewloe Flintshire CH5 3XF. Change occurred on July 5, 2019. Company's previous address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom.
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On May 7, 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 7, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On January 10, 2019 new director was appointed.
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 4th, September 2018
| resolution
|
Free Download
(1 page)
|
(SH19) Capital declared on September 4, 2018: 1.00 USD
filed on: 4th, September 2018
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 30/08/18
filed on: 4th, September 2018
| insolvency
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 4th, September 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 19th, July 2018
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 101683970001, created on June 30, 2018
filed on: 10th, July 2018
| mortgage
|
Free Download
(44 pages)
|
(SH01) Capital declared on June 30, 2018: 1.00 GBP, 1.00 USD
filed on: 9th, July 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 7, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on April 5, 2018
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On April 5, 2018 new director was appointed.
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Buzzacott Llp 130 Wood Street London EC2V 6DL. Change occurred on November 28, 2017. Company's previous address: Suite 1, 3rd Floor 11- 12 st. James's Square London SW1Y 4LB England.
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from May 31, 2018 to December 31, 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 7, 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(8 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 1, 3rd Floor 11- 12 st. James's Square London SW1Y 4LB. Change occurred on July 3, 2017. Company's previous address: 20-22 Bedford Row London WC1R 4JS United Kingdom.
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: August 23, 2016) of a secretary
filed on: 6th, September 2016
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, May 2016
| incorporation
|
Free Download
(24 pages)
|