AD01 |
Address change date: Fri, 1st Mar 2024. New Address: Greencoat House Francis Street London SW1P 1DH. Previous address: PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom
filed on: 1st, March 2024
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 082683130008, created on Wed, 22nd Nov 2023
filed on: 28th, November 2023
|
mortgage |
Free Download
(31 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, July 2023
|
accounts |
Free Download
(101 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 12th, July 2023
|
other |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 12th, July 2023
|
accounts |
Free Download
(20 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 12th, July 2023
|
other |
Free Download
(1 page)
|
AP01 |
On Mon, 1st May 2023 new director was appointed.
filed on: 9th, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 1st May 2023 new director was appointed.
filed on: 9th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Sun, 30th Apr 2023 - the day director's appointment was terminated
filed on: 3rd, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 16th, August 2022
|
accounts |
Free Download
(20 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 16th, August 2022
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 1st, August 2022
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 1st, August 2022
|
accounts |
Free Download
(102 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 2nd, November 2021
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 2nd, November 2021
|
accounts |
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 2nd, November 2021
|
accounts |
Free Download
(106 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 2nd, November 2021
|
other |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 15th Oct 2021. New Address: PO Box 70693 10a Greencoat Place London SW1P 9ZP. Previous address: PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom
filed on: 15th, October 2021
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 12th, November 2020
|
accounts |
Free Download
(94 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 12th, November 2020
|
accounts |
Free Download
(19 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 12th, November 2020
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 12th, November 2020
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 20th, September 2019
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 20th, September 2019
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 31st Dec 2018
filed on: 20th, September 2019
|
accounts |
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 20th, September 2019
|
accounts |
Free Download
(104 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 3rd, October 2018
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 3rd, October 2018
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Dec 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 3rd, October 2018
|
accounts |
Free Download
(80 pages)
|
AP03 |
New secretary appointment on Sun, 31st Dec 2017
filed on: 18th, January 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Sun, 31st Dec 2017 - the day secretary's appointment was terminated
filed on: 18th, January 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 082683130007, created on Mon, 9th Oct 2017
filed on: 20th, October 2017
|
mortgage |
Free Download
(42 pages)
|
MR01 |
Registration of charge 082683130006, created on Tue, 10th Oct 2017
filed on: 16th, October 2017
|
mortgage |
Free Download
(55 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 25th, August 2017
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 25th, August 2017
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 25th, August 2017
|
accounts |
Free Download
(94 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2016
filed on: 25th, August 2017
|
accounts |
Free Download
(19 pages)
|
AP03 |
New secretary appointment on Sat, 1st Apr 2017
filed on: 2nd, June 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Fri, 31st Mar 2017 - the day secretary's appointment was terminated
filed on: 18th, April 2017
|
officers |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 13th, October 2016
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 13th, October 2016
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 13th, October 2016
|
accounts |
Free Download
(59 pages)
|
AD01 |
Address change date: Fri, 8th Jan 2016. New Address: PO Box 70693 62 Buckingham Gate London SW1P 9ZP. Previous address: PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP
filed on: 8th, January 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 082683130005, created on Tue, 22nd Dec 2015
filed on: 7th, January 2016
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 082683130004, created on Mon, 21st Dec 2015
filed on: 6th, January 2016
|
mortgage |
Free Download
(48 pages)
|
MR01 |
Registration of charge 082683130003, created on Mon, 21st Dec 2015
filed on: 31st, December 2015
|
mortgage |
Free Download
(59 pages)
|
MR01 |
Registration of charge 082683130002, created on Fri, 18th Dec 2015
filed on: 24th, December 2015
|
mortgage |
Free Download
(42 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, November 2015
|
mortgage |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, November 2015
|
resolution |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Sun, 25th Oct 2015 with full list of members
filed on: 2nd, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 4th, October 2015
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to Sat, 25th Oct 2014 with full list of members
filed on: 2nd, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 21st, July 2014
|
accounts |
Free Download
(16 pages)
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 21st, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Oct 2013 with full list of members
filed on: 4th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 4th Nov 2013: 1.00 GBP
|
capital |
|
MR01 |
Registration of charge 082683130001
filed on: 2nd, November 2013
|
mortgage |
Free Download
(10 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2013
filed on: 30th, May 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 21st Feb 2013. Old Address: 14 Curzon Street London W1J 5HN
filed on: 21st, February 2013
|
address |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 21st Feb 2013
filed on: 21st, February 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 11th Jan 2013 new director was appointed.
filed on: 11th, January 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 4th Jan 2013 new director was appointed.
filed on: 4th, January 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Fri, 4th Jan 2013 - the day director's appointment was terminated
filed on: 4th, January 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 4th Jan 2013 new director was appointed.
filed on: 4th, January 2013
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2012
|
incorporation |
Free Download
(39 pages)
|