AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 15th, February 2024
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, December 2023
|
accounts |
Free Download
(78 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 7th, December 2023
|
other |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 7th, December 2023
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2023
filed on: 13th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 19th September 2023 to 50 Sloane Avenue 50 Sloane Avenue London London SW3 3DD
filed on: 19th, September 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 8-10 Hill Street London W1J 5NG United Kingdom on 17th July 2023 to 27 Old Gloucester Street London WC1N 3AX
filed on: 17th, July 2023
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 23rd, December 2022
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 16th November 2022
filed on: 23rd, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th November 2022
filed on: 23rd, November 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th November 2022
filed on: 23rd, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2022
filed on: 18th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 3rd, November 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 3rd, November 2022
|
other |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 12th October 2022
filed on: 25th, October 2022
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 18th, October 2022
|
accounts |
Free Download
(59 pages)
|
AP01 |
New director was appointed on 12th May 2022
filed on: 12th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th April 2022
filed on: 11th, April 2022
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 31st October 2019
filed on: 17th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th February 2022
filed on: 4th, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd February 2022
filed on: 4th, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 22nd, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2021
filed on: 16th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 3rd June 2021 director's details were changed
filed on: 3rd, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd June 2021
filed on: 3rd, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd June 2021
filed on: 3rd, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd June 2021
filed on: 3rd, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd June 2021
filed on: 3rd, June 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st October 2020
filed on: 4th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 27th, August 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/0 Supplyme, Elizabeth House, 6th Floor 39 York Road London SE1 7NQ England on 14th July 2020 to 8-10 Hill Street London W1J 5NG
filed on: 14th, July 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd November 2019
filed on: 22nd, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st October 2019
filed on: 31st, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st October 2019: 100000.00 GBP
filed on: 31st, October 2019
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 31st October 2019
filed on: 31st, October 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O 3rd Floor, New Liverpool House Eldon Street London EC2M 7LD England on 17th October 2019 to C/0 Supplyme, Elizabeth House, 6th Floor 39 York Road London SE1 7NQ
filed on: 17th, October 2019
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st March 2020 to 31st December 2019
filed on: 2nd, October 2019
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 2nd, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th June 2019
filed on: 14th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 24th April 2019
filed on: 24th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 8th March 2019
filed on: 8th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 8th March 2019: 5000.00 GBP
filed on: 8th, March 2019
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 8th March 2019
filed on: 8th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2019
filed on: 6th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 27th February 2019 director's details were changed
filed on: 27th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on 27th February 2019 to C/O 3rd Floor, New Liverpool House Eldon Street London EC2M 7LD
filed on: 27th, February 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, March 2018
|
incorporation |
Free Download
(30 pages)
|
SH01 |
Statement of Capital on 7th March 2018: 1.00 GBP
|
capital |
|