MR01 |
Registration of charge 109208540007, created on 2024-02-29
filed on: 18th, March 2024
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 109208540006, created on 2024-02-29
filed on: 18th, March 2024
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 109208540005, created on 2024-02-29
filed on: 10th, March 2024
|
mortgage |
Free Download
(47 pages)
|
AA |
Small company accounts for the period up to 2022-12-31
filed on: 7th, July 2023
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on 2023-01-25
filed on: 27th, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-01-25
filed on: 27th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 8th, July 2022
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2022-04-05
filed on: 26th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-04-05
filed on: 22nd, April 2022
|
officers |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 6th, September 2021
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 6th, September 2021
|
accounts |
Free Download
(20 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 26th, July 2021
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 26th, July 2021
|
accounts |
Free Download
(184 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 23rd, June 2021
|
accounts |
Free Download
(18 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 23rd, June 2021
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 4th, June 2021
|
accounts |
Free Download
(164 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 2nd, June 2021
|
other |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-31
filed on: 3rd, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-07-31
filed on: 21st, August 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020-03-16 director's details were changed
filed on: 24th, June 2020
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2020-01-01) of a secretary
filed on: 24th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-03-16 director's details were changed
filed on: 24th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-01
filed on: 24th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-03-16 director's details were changed
filed on: 24th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Bartholomew Lane London EC2N 2AX. Change occurred on 2020-03-30. Company's previous address: 35 Great St. Helen's London EC3A 6AP United Kingdom.
filed on: 30th, March 2020
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2020-01-07
filed on: 16th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-01-07
filed on: 15th, January 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 35 Great St. Helen's London EC3A 6AP. Change occurred on 2019-12-05. Company's previous address: Byfield House Town Green Great Ellingham Attleborough Norfolk NR17 1LP England.
filed on: 5th, December 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-01
filed on: 5th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-01
filed on: 5th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-01
filed on: 5th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-01
filed on: 5th, December 2019
|
officers |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 30th, August 2019
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2018-12-31
filed on: 30th, August 2019
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 13th, August 2019
|
accounts |
Free Download
(99 pages)
|
MR01 |
Registration of charge 109208540004, created on 2019-03-29
filed on: 2nd, April 2019
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 109208540003, created on 2019-03-29
filed on: 2nd, April 2019
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 109208540002, created on 2019-03-29
filed on: 2nd, April 2019
|
mortgage |
Free Download
(48 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 26th, March 2019
|
other |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 109208540001 in full
filed on: 11th, December 2018
|
mortgage |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-11-09
filed on: 9th, November 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address Byfield House Town Green Great Ellingham Attleborough Norfolk NR17 1LP. Change occurred on 2018-11-09. Company's previous address: 20 Balderton Street London W1K 6TL England.
filed on: 9th, November 2018
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2018-11-01) of a secretary
filed on: 9th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-11-01
filed on: 9th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-11-01
filed on: 9th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-11-01
filed on: 9th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-11-01
filed on: 9th, November 2018
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-12-19: 2.00 GBP
filed on: 16th, January 2018
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2018-04-05 to 2018-12-31
filed on: 16th, January 2018
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 109208540001, created on 2017-12-22
filed on: 22nd, December 2017
|
mortgage |
Free Download
(45 pages)
|
AA01 |
Current accounting period shortened from 2018-08-31 to 2018-04-05
filed on: 18th, November 2017
|
accounts |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, October 2017
|
incorporation |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 25th, September 2017
|
resolution |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, August 2017
|
incorporation |
Free Download
(9 pages)
|