CS01 |
Confirmation statement with no updates August 12, 2023
filed on: 6th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, May 2023
|
mortgage |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 24th, May 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 24th, May 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 24th, May 2023
|
accounts |
Free Download
(47 pages)
|
AA |
Audit exemption subsidiary accounts made up to September 30, 2022
filed on: 24th, May 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 12, 2022
filed on: 11th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
filed on: 21st, July 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/21
filed on: 21st, July 2022
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 21st, July 2022
|
accounts |
Free Download
(48 pages)
|
AA |
Audit exemption subsidiary accounts made up to September 30, 2021
filed on: 21st, July 2022
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 58-60 Petty France Office 103 London SW1H 9EU England to 12th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on February 9, 2022
filed on: 9th, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 12, 2021
filed on: 16th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
filed on: 19th, July 2021
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to September 30, 2020
filed on: 19th, July 2021
|
accounts |
Free Download
(10 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/20
filed on: 19th, July 2021
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
filed on: 19th, July 2021
|
accounts |
Free Download
(42 pages)
|
MR01 |
Registration of charge 109858270001, created on July 7, 2021
filed on: 9th, July 2021
|
mortgage |
Free Download
(51 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2020 to September 29, 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(1 page)
|
CH01 |
On March 12, 2021 director's details were changed
filed on: 16th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Murray House Lower Ground Floor 1 Vandon Passage London SW1H 0AS United Kingdom to 58-60 Petty France Office 103 London SW1H 9EU on March 15, 2021
filed on: 15th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 12, 2020
filed on: 14th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to September 30, 2019
filed on: 16th, September 2020
|
accounts |
Free Download
(11 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
filed on: 16th, September 2020
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/19
filed on: 16th, September 2020
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
filed on: 16th, September 2020
|
accounts |
Free Download
(42 pages)
|
AD01 |
Registered office address changed from 4 Fountain Square 123-151 Buckingham Palace Road London SW1W 9SH United Kingdom to Murray House Lower Ground Floor 1 Vandon Passage London SW1H 0AS on April 7, 2020
filed on: 7th, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 12, 2019
filed on: 12th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On July 22, 2019 - new secretary appointed
filed on: 26th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 22, 2019 new director was appointed.
filed on: 26th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 22, 2019 director's details were changed
filed on: 26th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to September 30, 2018
filed on: 12th, July 2019
|
accounts |
Free Download
(9 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
filed on: 12th, July 2019
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/18
filed on: 27th, June 2019
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
filed on: 27th, June 2019
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates August 16, 2018
filed on: 16th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 24, 2017
filed on: 24th, October 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2017
|
incorporation |
Free Download
(10 pages)
|