AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2023
filed on: 13th, April 2024
|
accounts |
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
filed on: 13th, April 2024
|
accounts |
Free Download
(34 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, April 2023
|
accounts |
Free Download
(33 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 28th, April 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 19th, April 2022
|
accounts |
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 19th, April 2022
|
accounts |
Free Download
(34 pages)
|
MR01 |
Registration of charge 087885570004, created on 18th November 2021
filed on: 19th, November 2021
|
mortgage |
Free Download
(52 pages)
|
AA01 |
Current accounting period extended from 30th September 2021 to 31st December 2021
filed on: 11th, November 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom on 30th June 2021 to 1 Paternoster Square London EC4M 7DX
filed on: 30th, June 2021
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 20th May 2021
filed on: 15th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th September 2020
filed on: 22nd, April 2021
|
accounts |
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
filed on: 22nd, April 2021
|
accounts |
Free Download
(31 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th September 2019
filed on: 13th, March 2020
|
accounts |
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
filed on: 13th, March 2020
|
accounts |
Free Download
(31 pages)
|
AD01 |
Change of registered address from 5th Floor 6 st Andrew Street London EC4A 3AE on 6th November 2019 to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
filed on: 6th, November 2019
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 5th August 2019
filed on: 8th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th September 2018
filed on: 5th, June 2019
|
accounts |
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
filed on: 5th, June 2019
|
accounts |
Free Download
(34 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
filed on: 15th, August 2018
|
accounts |
Free Download
(34 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th September 2017
filed on: 15th, August 2018
|
accounts |
Free Download
(19 pages)
|
CH01 |
On 1st January 2017 director's details were changed
filed on: 28th, December 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2017
filed on: 24th, October 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 20th October 2016
filed on: 21st, July 2017
|
accounts |
Free Download
(18 pages)
|
MR05 |
All of the property or undertaking has been released from charge 087885570003
filed on: 21st, March 2017
|
mortgage |
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 20th October 2016 from 30th June 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, November 2016
|
resolution |
Free Download
|
AP04 |
On 21st October 2016, company appointed a new person to the position of a secretary
filed on: 3rd, November 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st October 2016
filed on: 3rd, November 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st October 2016
filed on: 3rd, November 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st October 2016
filed on: 3rd, November 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box 87 Chapel Road Portslade Brighton BN41 1WT on 3rd November 2016 to 5th Floor 6 st Andrew Street London EC4A 3AE
filed on: 3rd, November 2016
|
address |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 087885570002 in full
filed on: 31st, October 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087885570001 in full
filed on: 31st, October 2016
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 087885570003, created on 21st October 2016
filed on: 25th, October 2016
|
mortgage |
Free Download
(65 pages)
|
TM01 |
Director's appointment terminated on 21st October 2016
filed on: 21st, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st October 2016
filed on: 21st, October 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2015
filed on: 10th, January 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th November 2015
filed on: 1st, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2014
filed on: 29th, January 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th November 2014
filed on: 3rd, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd December 2014: 1.00 GBP
|
capital |
|
AA01 |
Previous accounting period shortened to 30th June 2014
filed on: 30th, September 2014
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 087885570002
filed on: 7th, June 2014
|
mortgage |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 30th, April 2014
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 087885570001
filed on: 6th, February 2014
|
mortgage |
Free Download
(19 pages)
|
AD01 |
Registered office address changed from 15 the Crescent Taunton Somerset TA1 4EB United Kingdom on 3rd February 2014
filed on: 3rd, February 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd February 2014
filed on: 3rd, February 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 3rd February 2014
filed on: 3rd, February 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd February 2014
filed on: 3rd, February 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd February 2014
filed on: 3rd, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd February 2014
filed on: 3rd, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd February 2014
filed on: 3rd, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd February 2014
filed on: 3rd, February 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, November 2013
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 25th November 2013: 1.00 GBP
|
capital |
|