AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 14th, September 2023
|
accounts |
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 14th, September 2023
|
accounts |
Free Download
(65 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 14th, September 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 14th, September 2023
|
other |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th May 2023
filed on: 2nd, June 2023
|
confirmation statement |
Free Download
(22 pages)
|
SH01 |
Capital declared on Fri, 2nd Sep 2022: 11231.74 GBP
filed on: 13th, January 2023
|
capital |
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on Fri, 2nd Sep 2022
filed on: 23rd, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 2nd Sep 2022
filed on: 7th, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 2nd Sep 2022
filed on: 7th, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 2nd Sep 2022
filed on: 7th, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 2nd Sep 2022
filed on: 7th, November 2022
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, September 2022
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 12th, September 2022
|
incorporation |
Free Download
(38 pages)
|
MR01 |
Registration of charge 101994560001, created on Mon, 5th Sep 2022
filed on: 6th, September 2022
|
mortgage |
Free Download
(17 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 3rd, August 2022
|
accounts |
Free Download
(55 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th May 2022
filed on: 8th, June 2022
|
confirmation statement |
Free Download
(8 pages)
|
CH01 |
On Tue, 24th May 2022 director's details were changed
filed on: 24th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 24th May 2022 director's details were changed
filed on: 24th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 24th May 2022 director's details were changed
filed on: 24th, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3rd Floor Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH England on Tue, 28th Sep 2021 to Third Floor the Edward Hyde Building 38 Clarendon Road Watford WD17 1JW
filed on: 28th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 9th, August 2021
|
accounts |
Free Download
(56 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th May 2021
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(29 pages)
|
SH01 |
Capital declared on Thu, 1st Apr 2021: 11112.34 GBP
filed on: 8th, June 2021
|
capital |
Free Download
(23 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 28th, August 2020
|
accounts |
Free Download
(54 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th May 2020
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(17 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 8th Nov 2019
filed on: 10th, January 2020
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 5th Sep 2019: 11105.84 GBP
filed on: 11th, September 2019
|
capital |
Free Download
(10 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 8th, August 2019
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th May 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(17 pages)
|
AP01 |
On Wed, 1st May 2019 new director was appointed.
filed on: 8th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 1st May 2019 new director was appointed.
filed on: 8th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 9th Oct 2018
filed on: 10th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 4th, July 2018
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th May 2018
filed on: 17th, June 2018
|
confirmation statement |
Free Download
(17 pages)
|
SH01 |
Capital declared on Fri, 23rd Feb 2018: 11084.84 GBP
filed on: 9th, April 2018
|
capital |
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, February 2018
|
resolution |
Free Download
(64 pages)
|
CH01 |
On Tue, 15th Aug 2017 director's details were changed
filed on: 18th, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 15th, August 2017
|
accounts |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 13th Jun 2017: 10477.34 GBP
filed on: 6th, July 2017
|
capital |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th May 2017
filed on: 6th, July 2017
|
confirmation statement |
Free Download
(15 pages)
|
SH01 |
Capital declared on Mon, 6th Feb 2017: 10462.34 GBP
filed on: 10th, March 2017
|
capital |
Free Download
(16 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, March 2017
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Mon, 6th Feb 2017
filed on: 10th, March 2017
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, February 2017
|
resolution |
Free Download
(64 pages)
|
AP01 |
On Fri, 24th Feb 2017 new director was appointed.
filed on: 27th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Henrietta Street London WC2E 8LH United Kingdom on Tue, 21st Feb 2017 to 3rd Floor Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH
filed on: 21st, February 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 6th Feb 2017 new director was appointed.
filed on: 9th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 6th Feb 2017 new director was appointed.
filed on: 9th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 6th Feb 2017 new director was appointed.
filed on: 9th, February 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2016
|
incorporation |
Free Download
(20 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st May 2017 to Sat, 31st Dec 2016
filed on: 25th, May 2016
|
accounts |
Free Download
(1 page)
|