CS01 |
Confirmation statement with updates 24th March 2024
filed on: 27th, March 2024
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 12th March 2024
filed on: 21st, March 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th March 2024
filed on: 21st, March 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th March 2023
filed on: 24th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 24th March 2023
filed on: 24th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 24th March 2023 director's details were changed
filed on: 24th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th February 2023
filed on: 10th, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th February 2023
filed on: 10th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th February 2023
filed on: 10th, March 2023
|
officers |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 6th, March 2023
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th June 2022
filed on: 6th, March 2023
|
accounts |
Free Download
(13 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 6th, March 2023
|
other |
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)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/21
filed on: 14th, June 2022
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
filed on: 14th, June 2022
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th June 2021
filed on: 14th, June 2022
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 14th, June 2022
|
accounts |
Free Download
(82 pages)
|
CS01 |
Confirmation statement with updates 24th March 2022
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 18th February 2022 director's details were changed
filed on: 28th, February 2022
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 119032700003 in full
filed on: 8th, February 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 119032700004 in full
filed on: 8th, February 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 119032700001 in full
filed on: 8th, February 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 119032700002 in full
filed on: 8th, February 2022
|
mortgage |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 13th, July 2021
|
accounts |
Free Download
(80 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/20
filed on: 13th, July 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
filed on: 13th, July 2021
|
other |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 9th, April 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 24th March 2021
filed on: 1st, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 24th March 2021 director's details were changed
filed on: 1st, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd November 2020
filed on: 18th, November 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom on 5th May 2020 to Northern and Shell Building 10 Lower Thames Street London EC3R 6EN
filed on: 5th, May 2020
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 24th March 2020
filed on: 7th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th March 2020
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 119032700004, created on 6th May 2019
filed on: 21st, May 2019
|
mortgage |
Free Download
(53 pages)
|
MR01 |
Registration of charge 119032700003, created on 6th May 2019
filed on: 21st, May 2019
|
mortgage |
Free Download
(33 pages)
|
MR01 |
Registration of charge 119032700002, created on 6th May 2019
filed on: 15th, May 2019
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge 119032700001, created on 6th May 2019
filed on: 15th, May 2019
|
mortgage |
Free Download
(57 pages)
|
SH01 |
Statement of Capital on 26th April 2019: 2.00 GBP
filed on: 1st, May 2019
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st March 2020 to 30th June 2020
filed on: 15th, April 2019
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, March 2019
|
incorporation |
Free Download
(40 pages)
|
SH01 |
Statement of Capital on 25th March 2019: 1.00 GBP
|
capital |
|