TM01 |
Director appointment termination date: 2023-12-15
filed on: 27th, December 2023
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/01/23
filed on: 30th, October 2023
|
accounts |
Free Download
(48 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2023-01-28
filed on: 30th, October 2023
|
accounts |
Free Download
(14 pages)
|
MR05 |
All of the property or undertaking has been released from charge 100759000005
filed on: 4th, February 2023
|
mortgage |
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 29/01/22
filed on: 31st, October 2022
|
accounts |
Free Download
(49 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-01-29
filed on: 31st, October 2022
|
accounts |
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 100759000001 in full
filed on: 21st, May 2022
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 100759000002 in full
filed on: 21st, May 2022
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 100759000004 in full
filed on: 21st, May 2022
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 100759000003 in full
filed on: 21st, May 2022
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 100759000005, created on 2022-05-09
filed on: 18th, May 2022
|
mortgage |
Free Download
(36 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 10th, May 2022
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 10th, May 2022
|
incorporation |
Free Download
(27 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/01/21
filed on: 10th, November 2021
|
accounts |
Free Download
(51 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-01-30
filed on: 10th, November 2021
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 2021-08-24 director's details were changed
filed on: 24th, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-06-04
filed on: 9th, June 2021
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 100759000004, created on 2021-04-13
filed on: 16th, April 2021
|
mortgage |
Free Download
(30 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-02-01
filed on: 12th, April 2021
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 01/02/20
filed on: 12th, April 2021
|
accounts |
Free Download
(43 pages)
|
CH01 |
On 2021-01-05 director's details were changed
filed on: 5th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-10-07
filed on: 5th, November 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 100759000003, created on 2020-07-30
filed on: 31st, July 2020
|
mortgage |
Free Download
(29 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-02-02
filed on: 16th, July 2019
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 02/02/19
filed on: 16th, July 2019
|
accounts |
Free Download
(38 pages)
|
CH01 |
On 2019-01-15 director's details were changed
filed on: 22nd, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-01-05 director's details were changed
filed on: 15th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-01-05 director's details were changed
filed on: 15th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2018-02-03
filed on: 29th, November 2018
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 03/02/18
filed on: 29th, November 2018
|
accounts |
Free Download
(39 pages)
|
CH01 |
On 2018-08-09 director's details were changed
filed on: 5th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-09-04 director's details were changed
filed on: 4th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-08-20 director's details were changed
filed on: 4th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-08-20 director's details were changed
filed on: 4th, September 2018
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL at an unknown date
filed on: 25th, June 2018
|
address |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL at an unknown date
filed on: 29th, November 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-10-31
filed on: 28th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2017-01-28
filed on: 22nd, November 2017
|
accounts |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 235 Old Marylebone Road London NW1 5QT England to Reiss Building 12 Picton Place London W1U 1BW on 2017-11-15
filed on: 15th, November 2017
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/01/17
filed on: 15th, November 2017
|
accounts |
Free Download
(36 pages)
|
AA01 |
Previous accounting period shortened from 2017-03-31 to 2017-01-31
filed on: 3rd, November 2017
|
accounts |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to 235 Old Marylebone Road London NW1 5QT at an unknown date
filed on: 27th, September 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Almack House 28 King Street London SW1Y 6QW United Kingdom to 235 Old Marylebone Road London NW1 5QT on 2017-08-22
filed on: 22nd, August 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-05-11
filed on: 18th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-05-11
filed on: 17th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-01
filed on: 17th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-02-01
filed on: 21st, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-02-07
filed on: 21st, March 2017
|
officers |
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 235 Old Marylebone Road London NW1 5QT at an unknown date
filed on: 27th, October 2016
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-05-04: 138320286.00 GBP
filed on: 19th, May 2016
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 100759000002, created on 2016-05-11
filed on: 12th, May 2016
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 100759000001, created on 2016-04-12
filed on: 14th, April 2016
|
mortgage |
Free Download
(43 pages)
|
CERTNM |
Company name changed wp r holco LIMITEDcertificate issued on 24/03/16
filed on: 24th, March 2016
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 24th, March 2016
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, March 2016
|
incorporation |
Free Download
(33 pages)
|