TM01 |
Director's appointment was terminated on February 8, 2024
filed on: 16th, February 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On February 8, 2024 new director was appointed.
filed on: 16th, February 2024
|
officers |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 18th, December 2023
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 18th, December 2023
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 18th, December 2023
|
accounts |
Free Download
(40 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 18th, December 2023
|
other |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2023
filed on: 23rd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 14th, December 2022
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 14th, December 2022
|
accounts |
Free Download
(37 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 14th, December 2022
|
other |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 14th, December 2022
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2022
filed on: 27th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 16th, December 2021
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 16th, December 2021
|
accounts |
Free Download
(34 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 16th, December 2021
|
other |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2021
filed on: 28th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On October 1, 2021 director's details were changed
filed on: 13th, October 2021
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 17th, March 2021
|
accounts |
Free Download
(31 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(11 pages)
|
CH01 |
On February 26, 2021 director's details were changed
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 21st, December 2020
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 21st, December 2020
|
other |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2020
filed on: 23rd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2019
filed on: 9th, January 2020
|
accounts |
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 9th, January 2020
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 9th, January 2020
|
other |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2019
filed on: 6th, January 2020
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 2nd, January 2020
|
accounts |
Free Download
(32 pages)
|
AP01 |
On December 4, 2019 new director was appointed.
filed on: 20th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2019
filed on: 22nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On October 11, 2019 director's details were changed
filed on: 14th, October 2019
|
officers |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 29th, January 2019
|
other |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 29th, January 2019
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 29th, January 2019
|
accounts |
Free Download
(32 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2018
filed on: 29th, January 2019
|
accounts |
Free Download
(13 pages)
|
AP01 |
On December 1, 2018 new director was appointed.
filed on: 10th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 17, 2018
filed on: 22nd, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control October 22, 2018
filed on: 22nd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, January 2018
|
resolution |
Free Download
(12 pages)
|
AD01 |
New registered office address Milton Parc Milton Ernest Bedford MK44 1YU. Change occurred on January 17, 2018. Company's previous address: C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT United Kingdom.
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 15, 2018
filed on: 16th, January 2018
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on January 15, 2018: 10125.02 GBP
filed on: 16th, January 2018
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 15, 2018
filed on: 16th, January 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT. Change occurred on October 20, 2017. Company's previous address: 40 Gracechurch Street London EC3V 0BT United Kingdom.
filed on: 20th, October 2017
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from October 31, 2018 to March 31, 2018
filed on: 19th, October 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2017
|
incorporation |
Free Download
(23 pages)
|