AA |
Audit exemption subsidiary accounts for the year ending on 2nd July 2023
filed on: 29th, February 2024
|
accounts |
Free Download
(10 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 02/07/23
filed on: 29th, February 2024
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 02/07/23
filed on: 29th, February 2024
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 02/07/23
filed on: 29th, February 2024
|
accounts |
Free Download
(140 pages)
|
TM01 |
25th January 2024 - the day director's appointment was terminated
filed on: 29th, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th January 2024
filed on: 29th, January 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th January 2024
filed on: 29th, January 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th January 2024
filed on: 29th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
25th January 2024 - the day director's appointment was terminated
filed on: 29th, January 2024
|
officers |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 17th, April 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 31st, March 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 31st, March 2023
|
accounts |
Free Download
(142 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 16th, March 2023
|
accounts |
Free Download
(8 pages)
|
TM01 |
31st January 2023 - the day director's appointment was terminated
filed on: 7th, February 2023
|
officers |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 27/06/21
filed on: 16th, March 2022
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 27/06/21
filed on: 16th, March 2022
|
accounts |
Free Download
(123 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 27/06/21
filed on: 16th, March 2022
|
other |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 27th June 2021
filed on: 16th, March 2022
|
accounts |
Free Download
(13 pages)
|
AP04 |
New secretary appointment on 31st January 2022
filed on: 31st, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
17th December 2021 - the day director's appointment was terminated
filed on: 31st, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
17th June 2021 - the day director's appointment was terminated
filed on: 30th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th June 2021
filed on: 28th, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th June 2021
filed on: 28th, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th June 2021
filed on: 28th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
17th June 2021 - the day director's appointment was terminated
filed on: 28th, June 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 28th June 2021. New Address: Mint House Newark Close Royston Hertfordshire SG8 5HL. Previous address: Unit 7 Westergate Business Centre Westergate Road Brighton BN2 4QN England
filed on: 28th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 22nd, March 2021
|
accounts |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 17th September 2020: 1296.00 GBP
filed on: 2nd, October 2020
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th November 2019
filed on: 27th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
17th November 2019 - the day director's appointment was terminated
filed on: 27th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 25th July 2019. New Address: Unit 7 Westergate Business Centre Westergate Road Brighton BN2 4QN. Previous address: 2nd Floor, Block 6 Thames Wharf Rainville Road London W6 9HA England
filed on: 25th, July 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 3rd, April 2019
|
accounts |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th February 2019: 1077.00 GBP
filed on: 5th, March 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 25th, February 2019
|
resolution |
Free Download
(1 page)
|
CH01 |
On 14th June 2018 director's details were changed
filed on: 21st, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th June 2018 director's details were changed
filed on: 21st, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd May 2018. New Address: 2nd Floor, Block 6 Thames Wharf Rainville Road London W6 9HA. Previous address: 2nd Floor Heathmans House, 19 Heathmans Road London SW6 4TJ England
filed on: 22nd, May 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 9th, January 2018
|
resolution |
Free Download
(1 page)
|
TM01 |
1st December 2017 - the day director's appointment was terminated
filed on: 8th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
1st December 2017 - the day director's appointment was terminated
filed on: 6th, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 5th, December 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 23rd March 2017 director's details were changed
filed on: 23rd, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd March 2017 director's details were changed
filed on: 23rd, March 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 23rd December 2016: 1000.00 GBP
filed on: 9th, February 2017
|
capital |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 23rd December 2016
filed on: 11th, January 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd December 2016
filed on: 11th, January 2017
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 11th, January 2017
|
resolution |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th November 2017 to 30th June 2017
filed on: 11th, January 2017
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st December 2016
filed on: 4th, January 2017
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, November 2016
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 18th November 2016: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|