CH01 |
On 2023/03/02 director's details were changed
filed on: 9th, March 2023
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 6th, March 2023
|
accounts |
Free Download
(81 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/06/30
filed on: 6th, March 2023
|
accounts |
Free Download
(16 pages)
|
AA01 |
Extension of accounting period to 2022/06/30 from 2022/03/31
filed on: 22nd, November 2022
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Northern & Shell Building Lower Thames Street London EC3R 6EN England on 2022/08/31 to 10 Lower Thames Street London EC3R 6EN
filed on: 31st, August 2022
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/03/31
filed on: 18th, July 2022
|
accounts |
Free Download
(62 pages)
|
CH01 |
On 2022/07/06 director's details were changed
filed on: 8th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/05/27
filed on: 17th, June 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Kean Street London WC2B 6HP United Kingdom on 2022/04/29 to Northern & Shell Building Lower Thames Street London EC3R 6EN
filed on: 29th, April 2022
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 107213680004, created on 2022/04/01
filed on: 12th, April 2022
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 107213680003, created on 2022/04/01
filed on: 4th, April 2022
|
mortgage |
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 2022/02/04
filed on: 12th, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/02/04.
filed on: 12th, February 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/02/04.
filed on: 12th, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/02/04
filed on: 12th, February 2022
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 10th, February 2022
|
resolution |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, February 2022
|
incorporation |
Free Download
(21 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, February 2022
|
incorporation |
Free Download
(22 pages)
|
MR04 |
Charge 107213680001 satisfaction in full.
filed on: 8th, February 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 107213680002 satisfaction in full.
filed on: 8th, February 2022
|
mortgage |
Free Download
(1 page)
|
SH01 |
136.00 GBP is the capital in company's statement on 2022/02/04
filed on: 8th, February 2022
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Hill House 1 Little New Street London EC4A 3TR United Kingdom on 2021/12/23 to 8 Kean Street London WC2B 6HP
filed on: 23rd, December 2021
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/03/31
filed on: 7th, May 2021
|
accounts |
Free Download
(61 pages)
|
AP01 |
New director appointment on 2020/10/22.
filed on: 23rd, October 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2020/10/22
filed on: 23rd, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/10/22.
filed on: 23rd, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/10/22
filed on: 23rd, October 2020
|
officers |
Free Download
(1 page)
|
CH03 |
On 2020/03/31 secretary's details were changed
filed on: 9th, April 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020/03/31 director's details were changed
filed on: 9th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/03/31
filed on: 2nd, March 2020
|
accounts |
Free Download
(47 pages)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 2nd, March 2020
|
accounts |
Free Download
(47 pages)
|
AD01 |
Change of registered address from C/O Cheetah Digital 1 st. Katharines Way St. Katharine's & Wapping London E1W 1UN England on 2019/12/06 to Hill House 1 Little New Street London EC4A 3TR
filed on: 6th, December 2019
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/03/31
filed on: 17th, October 2019
|
accounts |
Free Download
(39 pages)
|
AD01 |
Change of registered address from 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT England on 2019/09/26 to C/O Cheetah Digital 1 st. Katharines Way St. Katharine's & Wapping London E1W 1UN
filed on: 26th, September 2019
|
address |
Free Download
(1 page)
|
AP03 |
On 2019/09/16, company appointed a new person to the position of a secretary
filed on: 26th, September 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2019
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2018/12/20
filed on: 20th, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/10/31
filed on: 20th, December 2018
|
officers |
Free Download
(1 page)
|
SH01 |
135.00 GBP is the capital in company's statement on 2018/07/13
filed on: 11th, October 2018
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/07/12
filed on: 3rd, August 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/07/12
filed on: 3rd, August 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018/07/04 director's details were changed
filed on: 6th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/09/08.
filed on: 2nd, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/04/11.
filed on: 1st, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/04/11.
filed on: 1st, August 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
134.00 GBP is the capital in company's statement on 2017/05/31
filed on: 15th, June 2017
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 107213680001, created on 2017/05/31
filed on: 12th, June 2017
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge 107213680002, created on 2017/05/31
filed on: 12th, June 2017
|
mortgage |
Free Download
(56 pages)
|
AP04 |
On 2017/05/16, company appointed a new person to the position of a secretary
filed on: 19th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Building One the Heights, Brooklands Weybridge KT13 0NY England on 2017/05/19 to 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT
filed on: 19th, May 2017
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2018/03/31, originally was 2018/04/30.
filed on: 20th, April 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, April 2017
|
incorporation |
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/04/11
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|