AP01 |
New director was appointed on 2024-08-12
filed on: 29th, August 2024
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2023-12-31
filed on: 21st, August 2024
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
filed on: 21st, August 2024
|
accounts |
Free Download
(43 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/23
filed on: 21st, August 2024
|
other |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
filed on: 21st, August 2024
|
other |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2024-06-25
filed on: 28th, June 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2024-06-05
filed on: 5th, June 2024
|
confirmation statement |
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 13th, March 2024
|
accounts |
Free Download
(40 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 2nd, March 2024
|
accounts |
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 2nd, March 2024
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 15th, January 2024
|
other |
Free Download
(2 pages)
|
CH01 |
On 2023-08-29 director's details were changed
filed on: 2nd, November 2023
|
officers |
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from Taylor Vinters Merlin Place Milton Road Cambridge CB4 0DP England to C/O Mishcon De Reya, Four Station Square Cambridge CB1 2GE at an unknown date
filed on: 20th, September 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-05-30
filed on: 30th, May 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 2021-09-29
filed on: 4th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1st Floor 5 Howick Place London SW1P 1WG to Suite a, 5th Floor 33 Holborn London Greater London EC1N 2HT on 2022-08-25
filed on: 25th, August 2022
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2022-07-29
filed on: 29th, July 2022
|
officers |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 14th, June 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 14th, June 2022
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-05-19
filed on: 19th, May 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 17th, May 2022
|
accounts |
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 17th, May 2022
|
other |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2021-09-29
filed on: 16th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-03-02
filed on: 16th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-02-07
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 22nd, September 2021
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, September 2021
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-09-22
filed on: 22nd, September 2021
|
resolution |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-06-28
filed on: 13th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 12th, July 2021
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: 2021-06-28
filed on: 12th, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-20
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 15th, July 2020
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-20
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, March 2020
|
resolution |
Free Download
(41 pages)
|
TM01 |
Director appointment termination date: 2020-02-27
filed on: 10th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 13th, August 2019
|
accounts |
Free Download
(16 pages)
|
PSC07 |
Cessation of a person with significant control 2019-04-26
filed on: 26th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2017-12-06
filed on: 26th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-04-20
filed on: 26th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Taylor Vinters Merlin Place Milton Road Cambridge CB4 0DP at an unknown date
filed on: 8th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 24th, September 2018
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-05-10
filed on: 14th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-20
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Norwich Street London EC4A 1BD to 1st Floor 5 Howick Place London SW1P 1WG on 2017-12-05
filed on: 5th, December 2017
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-10-18
filed on: 1st, December 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-10-18
filed on: 3rd, November 2017
|
officers |
Free Download
|
AA01 |
Current accounting period shortened from 2018-04-30 to 2017-12-31
filed on: 26th, May 2017
|
accounts |
Free Download
(3 pages)
|
AP03 |
On 2017-05-16 - new secretary appointed
filed on: 24th, May 2017
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, April 2017
|
incorporation |
Free Download
|
SH01 |
Statement of Capital on 2017-04-21: 0.10 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|