TM01 |
Director appointment termination date: 2025-04-18
filed on: 29th, April 2025
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2025-02-04
filed on: 18th, February 2025
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2025-01-06
filed on: 16th, January 2025
|
confirmation statement |
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
filed on: 22nd, October 2024
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2023-12-31
filed on: 22nd, October 2024
|
accounts |
Free Download
(26 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
filed on: 22nd, October 2024
|
accounts |
Free Download
(62 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/23
filed on: 22nd, October 2024
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2024-01-06
filed on: 31st, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 15th, December 2023
|
accounts |
Free Download
(26 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 15th, December 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 15th, December 2023
|
accounts |
Free Download
(63 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 15th, December 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 15th, December 2023
|
other |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-08-15
filed on: 16th, August 2023
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2020-10-28
filed on: 21st, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2022-01-26
filed on: 20th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-03-18
filed on: 20th, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-01-06
filed on: 6th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 28th, November 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 28th, November 2022
|
other |
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 28th, November 2022
|
accounts |
Free Download
(67 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 28th, November 2022
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 22nd, July 2022
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-06
filed on: 6th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On 2021-12-20 - new secretary appointed
filed on: 20th, December 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-01-06
filed on: 5th, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 4th, January 2021
|
accounts |
Free Download
(35 pages)
|
TM01 |
Director appointment termination date: 2020-10-23
filed on: 29th, October 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-10-23
filed on: 29th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-10-23
filed on: 29th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-10-23
filed on: 29th, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Welbeck Street London England W1G 8EU United Kingdom to 1st Floor 30 Cannon Street London EC4M 6XH on 2020-10-29
filed on: 29th, October 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-12-31
filed on: 6th, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-01-06
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-14
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 24th, December 2019
|
accounts |
Free Download
(30 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-14
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 11th, December 2018
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 2017-12-14
filed on: 16th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-07-20
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017-07-20
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-07-20
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-03-09
filed on: 10th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-16
filed on: 31st, January 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-12-22: 10.00 GBP
filed on: 17th, January 2017
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 17th, January 2017
|
resolution |
Free Download
(44 pages)
|
AP01 |
New director was appointed on 2016-12-22
filed on: 9th, January 2017
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2016-12-23
filed on: 9th, January 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, December 2016
|
incorporation |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2016-12-15: 8.01 GBP
|
capital |
|