AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 16th, October 2023
|
accounts |
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, October 2023
|
accounts |
Free Download
(72 pages)
|
AP01 |
New director was appointed on 13th December 2022
filed on: 21st, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th December 2022
filed on: 21st, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 26th, September 2022
|
accounts |
Free Download
(22 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 26th, September 2022
|
accounts |
Free Download
(71 pages)
|
CH01 |
On 24th May 2022 director's details were changed
filed on: 24th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 24th May 2022 director's details were changed
filed on: 24th, May 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
On 6th December 2021, company appointed a new person to the position of a secretary
filed on: 10th, December 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 6th December 2021
filed on: 10th, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 11th, August 2021
|
accounts |
Free Download
(24 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 11th, August 2021
|
accounts |
Free Download
(69 pages)
|
AP01 |
New director was appointed on 30th July 2021
filed on: 3rd, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th July 2021
filed on: 2nd, August 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 23rd May 2021 director's details were changed
filed on: 1st, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 19th, October 2020
|
accounts |
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 19th, October 2020
|
accounts |
Free Download
(53 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 22nd, September 2020
|
accounts |
Free Download
|
AUD |
Resignation of an auditor
filed on: 14th, November 2019
|
auditors |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 7th August 2019
filed on: 16th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th August 2019
filed on: 16th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director was appointed on 18th July 2018
filed on: 31st, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd May 2018 director's details were changed
filed on: 29th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 6th, December 2017
|
accounts |
Free Download
(21 pages)
|
AP03 |
On 12th July 2017, company appointed a new person to the position of a secretary
filed on: 13th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th December 2016
filed on: 9th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 9th January 2017 to Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS
filed on: 9th, January 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th December 2016
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th December 2016
filed on: 6th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th December 2016
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th December 2016
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th December 2016
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th December 2016
filed on: 6th, January 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 28th December 2016
filed on: 6th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th December 2016
filed on: 6th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 7th, October 2016
|
accounts |
Free Download
(19 pages)
|
TM02 |
Secretary's appointment terminated on 15th September 2016
filed on: 16th, September 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On 15th September 2016, company appointed a new person to the position of a secretary
filed on: 15th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd May 2016
filed on: 24th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th May 2016: 100.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on 27th April 2016
filed on: 4th, May 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 31st, December 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd May 2015
filed on: 12th, June 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 4th, February 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3 Bunhill Row London EC1Y 8YZ on 2nd February 2015 to 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
filed on: 2nd, February 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 30th January 2015
filed on: 2nd, February 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On 30th January 2015, company appointed a new person to the position of a secretary
filed on: 2nd, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th December 2014
filed on: 15th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th December 2014
filed on: 15th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th December 2014
filed on: 15th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th December 2014
filed on: 15th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th December 2014
filed on: 15th, January 2015
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, January 2015
|
resolution |
|
AP01 |
New director was appointed on 4th December 2014
filed on: 6th, January 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th December 2014
filed on: 6th, January 2015
|
officers |
Free Download
(3 pages)
|
AP04 |
On 4th December 2014, company appointed a new person to the position of a secretary
filed on: 6th, January 2015
|
officers |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 6th, January 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Woodleigh House Henshaw Works, Henshaw Lane Yeadon Leeds West Yorkshire LS19 7RZ on 6th January 2015 to 3 Bunhill Row London EC1Y 8YZ
filed on: 6th, January 2015
|
address |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 22nd May 2013
filed on: 17th, December 2014
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd May 2014
filed on: 11th, June 2014
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd May 2013
filed on: 23rd, May 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 22nd May 2013: 100.00 GBP
filed on: 22nd, May 2013
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd May 2013
filed on: 22nd, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd May 2013
filed on: 22nd, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd May 2013
filed on: 22nd, May 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 15th May 2013
filed on: 15th, May 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th May 2013
filed on: 15th, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th May 2013
filed on: 15th, May 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th May 2013
filed on: 15th, May 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, April 2013
|
incorporation |
Free Download
(19 pages)
|