AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 11th, November 2023
|
accounts |
Free Download
(17 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 January 9, 2023
filed on: 15th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 23, 2022
filed on: 29th, November 2022
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 111437710004, created on October 21, 2022
filed on: 31st, October 2022
|
mortgage |
Free Download
(91 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, October 2022
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, October 2022
|
incorporation |
Free Download
(20 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 10th, October 2022
|
accounts |
Free Download
(21 pages)
|
AP01 |
On August 24, 2022 new director was appointed.
filed on: 24th, August 2022
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, August 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, August 2022
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 15, 2022
filed on: 5th, August 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 15, 2022
filed on: 5th, August 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 9, 2022
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 13th, September 2021
|
accounts |
Free Download
(21 pages)
|
AP01 |
On February 22, 2021 new director was appointed.
filed on: 22nd, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 22, 2021
filed on: 22nd, February 2021
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, February 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 9, 2021
filed on: 20th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 111437710003, created on December 11, 2020
filed on: 14th, December 2020
|
mortgage |
Free Download
(65 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 8th, October 2020
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2020
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On October 30, 2019 new director was appointed.
filed on: 30th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 9th, September 2019
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on June 7, 2019
filed on: 8th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On July 8, 2019 new director was appointed.
filed on: 8th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2019
filed on: 11th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2019 to December 31, 2018
filed on: 22nd, November 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 28, 2018
filed on: 7th, March 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 9 Millars Brook Molly Millars Lane Wokingham Berkshire RG41 2AD. Change occurred on March 7, 2018. Company's 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 111437710002, created on February 28, 2018
filed on: 7th, March 2018
|
mortgage |
Free Download
(29 pages)
|
AP01 |
On February 28, 2018 new director was appointed.
filed on: 7th, March 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 111437710001, created on February 28, 2018
filed on: 5th, March 2018
|
mortgage |
Free Download
(58 pages)
|
AP01 |
On February 26, 2018 new director was appointed.
filed on: 27th, February 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2018
|
incorporation |
Free Download
|