DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2024
|
gazette |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to February 28, 2023
filed on: 29th, February 2024
|
accounts |
Free Download
(15 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
filed on: 22nd, January 2024
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/23
filed on: 22nd, January 2024
|
other |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 22nd, January 2024
|
accounts |
Free Download
(34 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 9th, January 2024
|
accounts |
Free Download
(34 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
filed on: 9th, January 2024
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/23
filed on: 9th, January 2024
|
other |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Orchard Place Broadway London SW1H 0BF United Kingdom to 30 Fenchurch Street London EC3M 3BD on January 2, 2024
filed on: 2nd, January 2024
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 29, 2023
filed on: 2nd, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 29, 2023
filed on: 2nd, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 29, 2023
filed on: 2nd, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On December 29, 2023 new director was appointed.
filed on: 2nd, January 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 29, 2023 new director was appointed.
filed on: 2nd, January 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 29, 2023 new director was appointed.
filed on: 2nd, January 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 130 Jermyn Street London SW1Y 4UR England to 3 Orchard Place Broadway London SW1H 0BF on July 10, 2023
filed on: 10th, July 2023
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to February 28, 2022
filed on: 21st, March 2023
|
accounts |
Free Download
(17 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/22
filed on: 15th, March 2023
|
other |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
filed on: 15th, March 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
filed on: 15th, March 2023
|
accounts |
Free Download
(38 pages)
|
AP01 |
On February 28, 2023 new director was appointed.
filed on: 10th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 28, 2023
filed on: 10th, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 28, 2023
filed on: 10th, March 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On July 17, 2020 director's details were changed
filed on: 14th, July 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 17, 2020 director's details were changed
filed on: 14th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to February 28, 2021
filed on: 15th, November 2021
|
accounts |
Free Download
(31 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, June 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, May 2021
|
incorporation |
Free Download
(12 pages)
|
SH01 |
Capital declared on April 23, 2021: 104.97 GBP
filed on: 27th, April 2021
|
capital |
Free Download
(5 pages)
|
MR01 |
Registration of charge 111816380002, created on April 26, 2021
filed on: 27th, April 2021
|
mortgage |
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: April 23, 2021
filed on: 26th, April 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, February 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, February 2021
|
incorporation |
Free Download
(38 pages)
|
SH01 |
Capital declared on December 24, 2020: 104.93 GBP
filed on: 29th, January 2021
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to February 29, 2020
filed on: 18th, November 2020
|
accounts |
Free Download
(31 pages)
|
AD01 |
Registered office address changed from 2nd Floor 130 Jermyn Street London SW1Y 4UR England to 130 Jermyn Street London SW1Y 4UR on September 24, 2020
filed on: 24th, September 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 130 2nd Floor Jermyn Street London SW1Y 4UR England to 2nd Floor 130 Jermyn Street London SW1Y 4UR on July 21, 2020
filed on: 21st, July 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22a St. James's Square London SW1Y 4JH United Kingdom to 130 2nd Floor Jermyn Street London SW1Y 4UR on July 17, 2020
filed on: 17th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to February 28, 2019
filed on: 9th, July 2019
|
accounts |
Free Download
(31 pages)
|
MR01 |
Registration of charge 111816380001, created on November 29, 2018
filed on: 30th, November 2018
|
mortgage |
Free Download
(23 pages)
|
TM01 |
Director appointment termination date: November 16, 2018
filed on: 16th, November 2018
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on March 26, 2018: 100.00 GBP
filed on: 28th, August 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
On April 27, 2018 new director was appointed.
filed on: 12th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 27, 2018 new director was appointed.
filed on: 12th, June 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on March 26, 2018: 100.00 GBP
filed on: 12th, June 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
On April 27, 2018 new director was appointed.
filed on: 11th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 27, 2018 new director was appointed.
filed on: 11th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 27, 2018 new director was appointed.
filed on: 11th, May 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, April 2018
|
resolution |
Free Download
(37 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2018
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|