AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 3rd, October 2023
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 3rd, October 2023
|
accounts |
Free Download
(47 pages)
|
CH01 |
On 17th March 2023 director's details were changed
filed on: 17th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th March 2023 director's details were changed
filed on: 17th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th February 2023 director's details were changed
filed on: 20th, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 13th, October 2022
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 30th, September 2022
|
accounts |
Free Download
(49 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 28th, September 2021
|
accounts |
Free Download
(48 pages)
|
TM01 |
Director's appointment terminated on 6th September 2021
filed on: 15th, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th September 2021
filed on: 15th, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th September 2021
filed on: 15th, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th September 2021
filed on: 15th, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th September 2021
filed on: 15th, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th September 2021
filed on: 15th, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th September 2021
filed on: 15th, September 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 7th April 2021 director's details were changed
filed on: 7th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd March 2021
filed on: 19th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd March 2021
filed on: 18th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd September 2020
filed on: 11th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd September 2020
filed on: 11th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 28th, July 2020
|
accounts |
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 28th, July 2020
|
accounts |
Free Download
(51 pages)
|
AP01 |
New director was appointed on 30th June 2020
filed on: 10th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th June 2020
filed on: 10th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th June 2020
filed on: 9th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th June 2020
filed on: 8th, July 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 31st October 2019 director's details were changed
filed on: 8th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 31st October 2019 director's details were changed
filed on: 7th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 29th August 2019 director's details were changed
filed on: 29th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 13th, March 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 092375960008, created on 6th April 2018
filed on: 16th, April 2018
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 092375960007, created on 28th March 2018
filed on: 12th, April 2018
|
mortgage |
Free Download
(29 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, April 2018
|
resolution |
Free Download
(1 page)
|
MR01 |
Registration of charge 092375960006, created on 28th March 2018
filed on: 9th, April 2018
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 092375960005, created on 28th March 2018
filed on: 4th, April 2018
|
mortgage |
Free Download
(114 pages)
|
MR04 |
Satisfaction of charge 092375960001 in full
filed on: 3rd, April 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092375960004 in full
filed on: 3rd, April 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092375960002 in full
filed on: 3rd, April 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092375960003 in full
filed on: 3rd, April 2018
|
mortgage |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE on 16th March 2018 to C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL
filed on: 16th, March 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th February 2018
filed on: 9th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th February 2018
filed on: 9th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th February 2018
filed on: 9th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th February 2018
filed on: 9th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th February 2018
filed on: 9th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th February 2018
filed on: 9th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 30th, August 2017
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge 092375960004, created on 31st October 2016
filed on: 4th, November 2016
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 092375960003, created on 31st October 2016
filed on: 3rd, November 2016
|
mortgage |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 1st, November 2016
|
resolution |
Free Download
(23 pages)
|
MR01 |
Registration of charge 092375960002, created on 21st October 2016
filed on: 25th, October 2016
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 092375960001, created on 21st October 2016
filed on: 24th, October 2016
|
mortgage |
Free Download
(123 pages)
|
AA |
Small company accounts made up to 31st December 2015
filed on: 19th, August 2016
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 31st December 2015 from 30th September 2015
filed on: 5th, February 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th September 2015
filed on: 12th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th October 2015: 2.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 26th, September 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 26th September 2014: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|