CH01 |
On Wednesday 4th October 2023 director's details were changed
filed on: 4th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 4th October 2023 director's details were changed
filed on: 4th, October 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 7th Floor 280 Bishopsgate London EC2M 4RB on Monday 2nd October 2023
filed on: 2nd, October 2023
|
address |
Free Download
(1 page)
|
SH01 |
1389402072.00 MXN is the capital in company's statement on Sunday 26th March 2023
filed on: 15th, June 2023
|
capital |
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
filed on: 8th, June 2023
|
accounts |
Free Download
(92 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
filed on: 8th, June 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/22
filed on: 8th, June 2023
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 31st August 2022
filed on: 8th, June 2023
|
accounts |
Free Download
(12 pages)
|
MR01 |
Registration of charge 098559640006, created on Friday 19th May 2023
filed on: 23rd, May 2023
|
mortgage |
Free Download
(72 pages)
|
AP01 |
New director appointment on Friday 10th December 2021.
filed on: 8th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 18th January 2022
filed on: 23rd, June 2022
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
filed on: 30th, May 2022
|
accounts |
Free Download
(75 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st August 2021
filed on: 30th, May 2022
|
accounts |
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/21
filed on: 30th, May 2022
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/08/21
filed on: 30th, May 2022
|
other |
Free Download
(1 page)
|
MR01 |
Registration of charge 098559640005, created on Tuesday 14th December 2021
filed on: 17th, December 2021
|
mortgage |
Free Download
(70 pages)
|
MR01 |
Registration of charge 098559640004, created on Tuesday 6th July 2021
filed on: 9th, July 2021
|
mortgage |
Free Download
(70 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/08/20
filed on: 1st, July 2021
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Monday 31st August 2020
filed on: 1st, July 2021
|
accounts |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 101 Wigmore Street London W1U 1QU England to 100 New Bridge Street London EC4V 6JA on Tuesday 15th June 2021
filed on: 15th, June 2021
|
address |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/20
filed on: 9th, June 2021
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/20
filed on: 8th, June 2021
|
accounts |
Free Download
(78 pages)
|
SH01 |
51459335.00 GBP is the capital in company's statement on Thursday 1st April 2021
filed on: 10th, May 2021
|
capital |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/08/19
filed on: 14th, August 2020
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/19
filed on: 14th, August 2020
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/19
filed on: 14th, August 2020
|
accounts |
Free Download
(74 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st August 2019
filed on: 14th, August 2020
|
accounts |
Free Download
(12 pages)
|
MR01 |
Registration of charge 098559640003, created on Friday 8th November 2019
filed on: 13th, November 2019
|
mortgage |
Free Download
(68 pages)
|
TM01 |
Director appointment termination date: Monday 16th September 2019
filed on: 17th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st August 2018
filed on: 29th, July 2019
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/18
filed on: 29th, July 2019
|
accounts |
Free Download
(58 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/08/18
filed on: 15th, July 2019
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/18
filed on: 15th, July 2019
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/08/18
filed on: 2nd, July 2019
|
other |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom to 101 Wigmore Street London W1U 1QU on Monday 26th November 2018
filed on: 26th, November 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 098559640002, created on Friday 31st August 2018
filed on: 6th, September 2018
|
mortgage |
Free Download
(63 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st August 2017
filed on: 20th, August 2018
|
accounts |
Free Download
(11 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/08/17
filed on: 20th, August 2018
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/17
filed on: 7th, August 2018
|
accounts |
Free Download
(52 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/17
filed on: 7th, August 2018
|
other |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/17
filed on: 16th, July 2018
|
other |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, October 2017
|
incorporation |
Free Download
(36 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 29th, September 2017
|
resolution |
Free Download
|
MR01 |
Registration of charge 098559640001, created on Tuesday 19th September 2017
filed on: 22nd, September 2017
|
mortgage |
Free Download
(62 pages)
|
AP01 |
New director appointment on Thursday 10th August 2017.
filed on: 10th, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st August 2016
filed on: 5th, May 2017
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: Sunday 31st July 2016
filed on: 15th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 31st January 2017
filed on: 15th, February 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Wednesday 31st August 2016, originally was Wednesday 30th November 2016.
filed on: 18th, August 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to 101 Wigmore Street London W1U 1QU on Tuesday 31st May 2016
filed on: 31st, May 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th April 2016.
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed backset LIMITEDcertificate issued on 12/04/16
filed on: 12th, April 2016
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st April 2016.
filed on: 8th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st April 2016.
filed on: 8th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st April 2016.
filed on: 8th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to One Fleet Place London EC4M 7WS on Friday 8th April 2016
filed on: 8th, April 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st April 2016
filed on: 8th, April 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 1st April 2016
filed on: 8th, April 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On Tuesday 1st March 2016 - new secretary appointed
filed on: 10th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st March 2016.
filed on: 4th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st March 2016
filed on: 4th, March 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, November 2015
|
incorporation |
Free Download
(43 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 4th November 2015
|
capital |
|