TM01 |
Director's appointment was terminated on Monday 9th October 2023
filed on: 16th, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 9th October 2023.
filed on: 16th, January 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th September 2023
filed on: 14th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 31st May 2023 director's details were changed
filed on: 1st, June 2023
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 12th, April 2023
|
accounts |
Free Download
(38 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 12th, April 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 12th, April 2023
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 30th June 2022
filed on: 12th, April 2023
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on Monday 9th January 2023
filed on: 1st, February 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 4th September 2022
filed on: 7th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 30th June 2021
filed on: 5th, April 2022
|
accounts |
Free Download
(17 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
filed on: 5th, April 2022
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 5th, April 2022
|
accounts |
Free Download
(37 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/21
filed on: 5th, April 2022
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
filed on: 29th, March 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/21
filed on: 29th, March 2022
|
other |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 1st October 2021.
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th September 2021
filed on: 6th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 30th June 2020
filed on: 25th, June 2021
|
accounts |
Free Download
(18 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/20
filed on: 25th, June 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
filed on: 25th, June 2021
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 25th, June 2021
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th September 2020
filed on: 1st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 1st, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st July 2020.
filed on: 25th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Sunday 30th June 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director appointment on Sunday 1st December 2019.
filed on: 8th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st December 2019
filed on: 8th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th August 2019
filed on: 19th, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 4th September 2019
filed on: 6th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 30th June 2018
filed on: 27th, March 2019
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on Saturday 30th June 2018
filed on: 15th, January 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 6th Floor Commodity Quay St Katharine Docks London E1W 1AZ. Change occurred on Tuesday 18th December 2018. Company's previous address: 6th Floor Commodity Quay St Katherine Docks London E1W 1AZ.
filed on: 18th, December 2018
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Monday 24th September 2018
filed on: 12th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 6th Floor Commodity Quay St Katherine Docks London E1W 1AZ. Change occurred on Monday 17th September 2018. Company's previous address: International House 1 st Katherine’S Way London E1W 1UN England.
filed on: 17th, September 2018
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th September 2018
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Saturday 23rd December 2017
filed on: 17th, September 2018
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wednesday 4th October 2017
filed on: 25th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address International House 1 st Katherine’S Way London E1W 1UN. Change occurred on Wednesday 4th October 2017. Company's previous address: C/O Shoosmiths Llp Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH England.
filed on: 4th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th September 2017
filed on: 8th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 23rd June 2017.
filed on: 4th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 23rd June 2017.
filed on: 3rd, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 20th June 2017
filed on: 30th, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Shoosmiths Llp Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH. Change occurred on Friday 30th June 2017. Company's previous address: The Conifers Filton Road Hambrook Bristol BS16 1QG.
filed on: 30th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 9th, October 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th September 2016
filed on: 5th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Wednesday 30th September 2015 (was Thursday 31st December 2015).
filed on: 29th, April 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th September 2015
filed on: 29th, September 2015
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 4th, September 2014
|
incorporation |
Free Download
(8 pages)
|