PSC05 |
Change to a person with significant control 29th February 2024
filed on: 29th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 29th February 2024. New Address: Marlborough House Westminster Place York Business Park York YO26 6RW. Previous address: Galaxy House Unit 3 32 Leonard Street London EC2A 4LX England
filed on: 29th, February 2024
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 29th February 2024. New Address: Marlborough House Westminster Place York Business Park York YO26 6RW. Previous address: Marlborough House Westminster Place York Business Park York YO26 6RW United Kingdom
filed on: 29th, February 2024
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 14th, February 2024
|
accounts |
Free Download
(6 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 22nd, December 2023
|
accounts |
Free Download
(42 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 22nd, December 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 22nd, December 2023
|
other |
Free Download
(1 page)
|
TM01 |
31st October 2023 - the day director's appointment was terminated
filed on: 6th, November 2023
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 31st October 2022
filed on: 8th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2023
filed on: 7th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 5th, January 2023
|
accounts |
Free Download
(40 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 5th, January 2023
|
accounts |
Free Download
(7 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 5th, January 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 5th, January 2023
|
other |
Free Download
(1 page)
|
AD01 |
Address change date: 31st October 2022. New Address: Galaxy House Unit 3 32 Leonard Street London EC2A 4LX. Previous address: Kilnbrook House Rose Kiln Lane Reading RG2 0BY United Kingdom
filed on: 31st, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd July 2022
filed on: 4th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 4th, February 2022
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 4th, February 2022
|
accounts |
Free Download
(39 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 4th, February 2022
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 2nd, February 2022
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 2nd, February 2022
|
accounts |
Free Download
(7 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 27th, January 2022
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 27th, January 2022
|
accounts |
Free Download
(39 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 19th, January 2022
|
other |
Free Download
(3 pages)
|
TM01 |
30th June 2021 - the day director's appointment was terminated
filed on: 8th, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd July 2021
filed on: 8th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
31st January 2021 - the day director's appointment was terminated
filed on: 2nd, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st January 2021
filed on: 2nd, February 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st July 2020 to 31st December 2020
filed on: 6th, November 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd July 2020
filed on: 7th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th February 2020
filed on: 24th, February 2020
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, July 2019
|
incorporation |
Free Download
(51 pages)
|
SH01 |
Statement of Capital on 4th July 2019: 1.00 GBP
|
capital |
|