AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, November 2023
|
accounts |
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, November 2023
|
accounts |
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, August 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, August 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, August 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 5th, October 2022
|
accounts |
Free Download
(159 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 26th, October 2021
|
accounts |
Free Download
(143 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 14th, October 2021
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 16th, February 2021
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 16th, February 2021
|
accounts |
Free Download
(138 pages)
|
AP01 |
On Fri, 13th Nov 2020 new director was appointed.
filed on: 19th, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 13th Nov 2020 new director was appointed.
filed on: 19th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 13th Nov 2020 - the day director's appointment was terminated
filed on: 19th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 14th, October 2019
|
accounts |
Free Download
(16 pages)
|
MR01 |
Registration of charge 080025610007, created on Fri, 20th Sep 2019
filed on: 24th, September 2019
|
mortgage |
Free Download
(35 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, January 2019
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 19th Dec 2018: 1.00 USD, 120000001.00 GBP
filed on: 2nd, January 2019
|
capital |
Free Download
(4 pages)
|
SH19 |
Capital declared on Wed, 19th Dec 2018: 1.00 USD, 1.00 GBP
filed on: 19th, December 2018
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 18/12/18
filed on: 19th, December 2018
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 19th, December 2018
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, December 2018
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 19th, December 2018
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 18/12/18
filed on: 19th, December 2018
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on Wed, 19th Dec 2018: 12.00 GBP, 1.00 USD
filed on: 19th, December 2018
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 19th, December 2018
|
capital |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(15 pages)
|
TM01 |
Tue, 19th Jun 2018 - the day director's appointment was terminated
filed on: 19th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 8th, February 2018
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 13th, January 2017
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to Fri, 6th May 2016 with full list of members
filed on: 2nd, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 2nd Jun 2016: 1.00 GBP, 1.00 USD
|
capital |
|
AP01 |
On Thu, 31st Dec 2015 new director was appointed.
filed on: 5th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 31st Dec 2015 - the day director's appointment was terminated
filed on: 4th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 23rd, December 2015
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to Wed, 6th May 2015 with full list of members
filed on: 6th, May 2015
|
annual return |
Free Download
(5 pages)
|
MR01 |
Registration of charge 080025610006, created on Thu, 26th Mar 2015
filed on: 10th, April 2015
|
mortgage |
Free Download
(33 pages)
|
AD01 |
Address change date: Wed, 11th Feb 2015. New Address: Interface House Interface Business Park, Bincknoll Lane Royal Wootton Bassett Swindon SN4 8SY. Previous address: Radnor Street Radnor Street Swindon SN1 3PR
filed on: 11th, February 2015
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 080025610005, created on Thu, 8th Jan 2015
filed on: 14th, January 2015
|
mortgage |
Free Download
(37 pages)
|
TM01 |
Mon, 10th Nov 2014 - the day director's appointment was terminated
filed on: 6th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 14th Oct 2014 new director was appointed.
filed on: 12th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 14th Oct 2014 - the day director's appointment was terminated
filed on: 4th, November 2014
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, October 2014
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, October 2014
|
mortgage |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(34 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, June 2014
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, June 2014
|
mortgage |
Free Download
(4 pages)
|
CH01 |
On Tue, 26th Mar 2013 director's details were changed
filed on: 26th, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd Mar 2014 with full list of members
filed on: 26th, March 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 26th Mar 2014: 1.00 GBP, 1.00 USD
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2012
filed on: 18th, December 2013
|
accounts |
Free Download
(38 pages)
|
AP01 |
On Wed, 5th Jun 2013 new director was appointed.
filed on: 5th, June 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 4th Jun 2013 - the day director's appointment was terminated
filed on: 4th, June 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 22nd Mar 2013 with full list of members
filed on: 22nd, April 2013
|
annual return |
Free Download
(6 pages)
|
AP01 |
On Thu, 18th Apr 2013 new director was appointed.
filed on: 18th, April 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 18th Apr 2013. Old Address: 32 Threadneedle Street London EC2R 8AY United Kingdom
filed on: 18th, April 2013
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 5th Oct 2012 director's details were changed
filed on: 18th, April 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 20th Jun 2012 new director was appointed.
filed on: 20th, June 2012
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 25th Apr 2012: 1.00 GBP, 1.00 USD
filed on: 24th, May 2012
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, May 2012
|
resolution |
Free Download
(35 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 9th, May 2012
|
mortgage |
Free Download
(12 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 9th, May 2012
|
mortgage |
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, May 2012
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 9th, May 2012
|
mortgage |
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2012
|
incorporation |
Free Download
(37 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Mar 2013 to Mon, 31st Dec 2012
filed on: 22nd, March 2012
|
accounts |
Free Download
(1 page)
|