AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 11th, November 2023
|
accounts |
Free Download
(21 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 11th, November 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, October 2023
|
accounts |
Free Download
(55 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 12th, October 2023
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2023
filed on: 15th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
23rd November 2022 - the day director's appointment was terminated
filed on: 29th, November 2022
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 111438300007, created on 21st October 2022
filed on: 31st, October 2022
|
mortgage |
Free Download
(91 pages)
|
MR01 |
Registration of charge 111438300006, created on 21st October 2022
filed on: 31st, October 2022
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 111438300005, created on 14th October 2022
filed on: 25th, October 2022
|
mortgage |
Free Download
(42 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, October 2022
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, October 2022
|
incorporation |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 10th, October 2022
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director was appointed on 24th August 2022
filed on: 24th, August 2022
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 111438300001 in full
filed on: 8th, August 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111438300004 in full
filed on: 8th, August 2022
|
mortgage |
Free Download
(1 page)
|
TM01 |
15th July 2022 - the day director's appointment was terminated
filed on: 5th, August 2022
|
officers |
Free Download
(1 page)
|
TM01 |
15th July 2022 - the day director's appointment was terminated
filed on: 5th, August 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th January 2022
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 13th, September 2021
|
accounts |
Free Download
(24 pages)
|
TM01 |
22nd February 2021 - the day director's appointment was terminated
filed on: 22nd, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd February 2021
filed on: 22nd, February 2021
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 111438300003 in full
filed on: 12th, February 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111438300002 in full
filed on: 12th, February 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th January 2021
filed on: 20th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 111438300004, created on 11th December 2020
filed on: 14th, December 2020
|
mortgage |
Free Download
(65 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 8th, October 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2020
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th October 2019
filed on: 30th, October 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 111438300003, created on 24th September 2019
filed on: 26th, September 2019
|
mortgage |
Free Download
(62 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 6th, September 2019
|
accounts |
Free Download
(18 pages)
|
TM01 |
7th June 2019 - the day director's appointment was terminated
filed on: 8th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th July 2019
filed on: 8th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2019
filed on: 11th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st January 2019 to 31st December 2018
filed on: 22nd, November 2018
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 111438300002, created on 28th February 2018
filed on: 7th, March 2018
|
mortgage |
Free Download
(29 pages)
|
AP01 |
New director was appointed on 28th February 2018
filed on: 7th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
28th February 2018 - the day director's appointment was terminated
filed on: 7th, March 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 7th March 2018. New Address: 9 Millars Brook Molly Millars Lane Wokingham Berkshire RG41 2AD. Previous address: Crown House 143-147 Regent Street London W1B 4NR United Kingdom
filed on: 7th, March 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 111438300001, created on 28th February 2018
filed on: 5th, March 2018
|
mortgage |
Free Download
(58 pages)
|
AP01 |
New director was appointed on 26th February 2018
filed on: 27th, February 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, January 2018
|
incorporation |
Free Download
(24 pages)
|