PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 14th, October 2023
|
accounts |
Free Download
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 14th, October 2023
|
accounts |
Free Download
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 6th, October 2022
|
accounts |
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 6th, October 2022
|
accounts |
Free Download
(42 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 7th, February 2022
|
accounts |
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 26th, January 2022
|
accounts |
Free Download
(44 pages)
|
AD01 |
Registered office address changed from Harling House, 47-51 Great Suffolk Street London SE1 0BS England to 5 New Street Square London EC4A 3TW on March 8, 2021
filed on: 8th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 11th, February 2021
|
accounts |
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 19th, January 2021
|
accounts |
Free Download
(54 pages)
|
MA |
Memorandum and Articles of Association
filed on: 29th, December 2020
|
incorporation |
Free Download
(15 pages)
|
AP01 |
On February 3, 2020 new director was appointed.
filed on: 20th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 3, 2020
filed on: 20th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 3, 2020
filed on: 20th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 3, 2020
filed on: 20th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On February 3, 2020 new director was appointed.
filed on: 20th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 19th, August 2019
|
accounts |
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 19th, August 2019
|
accounts |
Free Download
(50 pages)
|
SH01 |
Capital declared on November 22, 2018: 5784.13 GBP
filed on: 27th, December 2018
|
capital |
Free Download
(5 pages)
|
CH01 |
On December 14, 2018 director's details were changed
filed on: 14th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Barnard's Inn 86 Fetter Lane London EC4A 1EN to Second Floor North, Harling House 47-51 Great Suffolk Street London SE1 0BS on December 5, 2018
filed on: 5th, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Second Floor North, Harling House 47-51 Great Suffolk Street London SE1 0BS England to Harling House, 47-51 Great Suffolk Street London SE1 0BS on December 5, 2018
filed on: 5th, December 2018
|
address |
Free Download
(1 page)
|
AP01 |
On September 27, 2018 new director was appointed.
filed on: 14th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 27, 2018 director's details were changed
filed on: 14th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 27, 2018
filed on: 14th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2017
filed on: 12th, September 2018
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 23rd, August 2018
|
accounts |
Free Download
(49 pages)
|
AP01 |
On May 16, 2018 new director was appointed.
filed on: 16th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 16, 2018
filed on: 16th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2016
filed on: 14th, September 2017
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 14th, September 2017
|
accounts |
Free Download
(48 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 9th, February 2017
|
accounts |
Free Download
(42 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2015
filed on: 9th, February 2017
|
accounts |
Free Download
(19 pages)
|
SH01 |
Capital declared on November 30, 2016: 5784.01 GBP
filed on: 24th, January 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, January 2017
|
resolution |
Free Download
(12 pages)
|
AP01 |
On May 9, 2016 new director was appointed.
filed on: 1st, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 1, 2016
filed on: 1st, September 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 31, 2015 with full list of members
filed on: 25th, January 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2014
filed on: 20th, November 2015
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 20th, November 2015
|
accounts |
Free Download
(32 pages)
|
AR01 |
Annual return made up to December 31, 2014 with full list of members
filed on: 13th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 13, 2015: 5784.00 GBP
|
capital |
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2013
filed on: 29th, October 2014
|
accounts |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Encore House 50-51 Bedford Row London WC1R 4LR to Barnard's Inn 86 Fetter Lane London EC4A 1EN on August 18, 2014
filed on: 18th, August 2014
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 16, 2014
filed on: 16th, June 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 16, 2014
filed on: 16th, June 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 16, 2014
filed on: 16th, June 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2014 to December 31, 2013
filed on: 17th, January 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
On January 17, 2014 new director was appointed.
filed on: 17th, January 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
On January 17, 2014 - new secretary appointed
filed on: 17th, January 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 11, 2013: 578360.00 GBP
filed on: 20th, December 2013
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on December 11, 2013
filed on: 20th, December 2013
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, December 2013
|
resolution |
Free Download
(11 pages)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 17th, December 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 17, 2013. Old Address: Brettenham House Lancaster Place London WC2E 7EN United Kingdom
filed on: 17th, December 2013
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 17, 2013
filed on: 17th, December 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 17, 2013
filed on: 17th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 17, 2013 new director was appointed.
filed on: 17th, December 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 17, 2013 new director was appointed.
filed on: 17th, December 2013
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2013
|
incorporation |
Free Download
(22 pages)
|