AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 27th, October 2023
|
accounts |
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 27th, October 2023
|
accounts |
Free Download
(60 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 23rd, March 2023
|
accounts |
Free Download
(28 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 6th, May 2022
|
accounts |
Free Download
(28 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 14th, September 2021
|
accounts |
Free Download
(29 pages)
|
AP01 |
New director appointment on 2021/08/26.
filed on: 31st, August 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/08/13.
filed on: 19th, August 2021
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 090624850006 satisfaction in full.
filed on: 25th, March 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 090624850007 satisfaction in full.
filed on: 25th, March 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 090624850008 satisfaction in full.
filed on: 25th, March 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 090624850005 satisfaction in full.
filed on: 25th, March 2021
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/15.
filed on: 16th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/11/14 - the day director's appointment was terminated
filed on: 16th, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/06/19 - the day director's appointment was terminated
filed on: 14th, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/02/06 - the day director's appointment was terminated
filed on: 5th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/20.
filed on: 5th, August 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 23rd, April 2020
|
resolution |
Free Download
(3 pages)
|
SH01 |
106.00 GBP is the capital in company's statement on 2019/12/02
filed on: 15th, April 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
105.00 GBP is the capital in company's statement on 2019/09/30
filed on: 15th, April 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
107.00 GBP is the capital in company's statement on 2020/01/06
filed on: 15th, April 2020
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 8th, October 2019
|
accounts |
Free Download
(26 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2019/01/03
filed on: 21st, February 2019
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 13th, September 2018
|
accounts |
Free Download
|
MR01 |
Registration of charge 090624850008, created on 2018/01/12
filed on: 25th, January 2018
|
mortgage |
Free Download
(64 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 5th, October 2017
|
accounts |
Free Download
(24 pages)
|
MR01 |
Registration of charge 090624850007, created on 2017/09/18
filed on: 28th, September 2017
|
mortgage |
Free Download
(64 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 20th, July 2017
|
accounts |
Free Download
(36 pages)
|
AD01 |
Address change date: 2017/01/31. New Address: 5 Churchill Place London E14 5HU. Previous address: Discovery House 28-42 Banner Street London EC1Y 8QE England
filed on: 31st, January 2017
|
address |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 20th, January 2017
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/01/20
filed on: 20th, January 2017
|
resolution |
Free Download
(4 pages)
|
TM01 |
2016/08/01 - the day director's appointment was terminated
filed on: 12th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/08/01.
filed on: 5th, September 2016
|
officers |
Free Download
(3 pages)
|
MR04 |
Charge 090624850001 satisfaction in full.
filed on: 13th, July 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 090624850004 satisfaction in full.
filed on: 13th, July 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 090624850002 satisfaction in full.
filed on: 13th, July 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 090624850003 satisfaction in full.
filed on: 13th, July 2016
|
mortgage |
Free Download
(4 pages)
|
TM01 |
2016/06/13 - the day director's appointment was terminated
filed on: 12th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/06/13 - the day director's appointment was terminated
filed on: 12th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/06/13.
filed on: 12th, July 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/06/13.
filed on: 12th, July 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/05/29 with full list of members
filed on: 11th, July 2016
|
annual return |
Free Download
(6 pages)
|
MR01 |
Registration of charge 090624850006, created on 2016/06/16
filed on: 29th, June 2016
|
mortgage |
Free Download
(60 pages)
|
MR01 |
Registration of charge 090624850005, created on 2016/06/16
filed on: 28th, June 2016
|
mortgage |
Free Download
(61 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/12/31
filed on: 15th, December 2015
|
accounts |
Free Download
(30 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2015/09/30
filed on: 26th, October 2015
|
capital |
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/09/22. New Address: Discovery House 28-42 Banner Street London EC1Y 8QE. Previous address: Second Floor, Longbow House 14-20 Chiswell Street London EC1 4TY
filed on: 22nd, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/05/29 with full list of members
filed on: 13th, July 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/01/21. New Address: Second Floor, Longbow House 14-20 Chiswell Street London EC1 4TY. Previous address: 5 Jardine House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX United Kingdom
filed on: 21st, January 2015
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, October 2014
|
resolution |
Free Download
(41 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, October 2014
|
resolution |
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/10/21
filed on: 27th, October 2014
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 090624850004, created on 2014/10/10
filed on: 15th, October 2014
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 090624850003, created on 2014/10/10
filed on: 14th, October 2014
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 090624850002, created on 2014/10/10
filed on: 13th, October 2014
|
mortgage |
Free Download
(60 pages)
|
MR01 |
Registration of charge 090624850001, created on 2014/10/10
filed on: 13th, October 2014
|
mortgage |
Free Download
(60 pages)
|
AP01 |
New director appointment on 2014/09/19.
filed on: 23rd, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/09/19 - the day director's appointment was terminated
filed on: 22nd, September 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2014/12/31, originally was 2015/05/31.
filed on: 5th, June 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, May 2014
|
incorporation |
Free Download
(49 pages)
|