AP01 |
On August 12, 2024 new director was appointed.
filed on: 29th, August 2024
|
officers |
Free Download
(2 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)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2023
filed on: 21st, August 2024
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: June 25, 2024
filed on: 28th, June 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 16, 2024
filed on: 16th, April 2024
|
confirmation statement |
Free Download
(5 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)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 2nd, March 2024
|
accounts |
Free Download
(22 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 2nd, March 2024
|
accounts |
Free Download
(40 pages)
|
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 August 29, 2023 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: 27th, September 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 12, 2023
filed on: 12th, April 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control September 29, 2021
filed on: 4th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 26th, August 2022
|
accounts |
Free Download
(40 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 26th, August 2022
|
accounts |
Free Download
(24 pages)
|
AD01 |
Registered office address changed from 1st Floor 5 Howick Place London SW1P 1WG United Kingdom to Suite a, 5th Floor 33 Holborn London Greater London EC1N 2HT on August 25, 2022
filed on: 25th, August 2022
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 29, 2022
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)
|
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)
|
CS01 |
Confirmation statement with updates March 29, 2022
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control September 29, 2021
filed on: 24th, March 2022
|
persons with significant control |
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 September 22, 2021
filed on: 22nd, September 2021
|
resolution |
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)
|
AP01 |
On June 28, 2021 new director was appointed.
filed on: 13th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 28, 2021
filed on: 12th, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 11th, July 2021
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2021
filed on: 13th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, January 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 15th, July 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2020
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 27, 2020
filed on: 10th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 13th, August 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2019
filed on: 19th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 112626590001, created on March 7, 2019
filed on: 19th, March 2019
|
mortgage |
Free Download
(6 pages)
|
CH01 |
On March 18, 2019 director's details were changed
filed on: 19th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 18, 2019 director's details were changed
filed on: 18th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 18, 2019 director's details were changed
filed on: 18th, March 2019
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Taylor Vinters Merlin Place Milton Road Cambridge CB4 0DP.
filed on: 28th, August 2018
|
address |
Free Download
(1 page)
|
AP01 |
On May 10, 2018 new director was appointed.
filed on: 14th, June 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2019 to December 31, 2018
filed on: 20th, April 2018
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2018
|
incorporation |
Free Download
(50 pages)
|
SH01 |
Capital declared on March 19, 2018: 1.00 GBP
|
capital |
|