GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 11th, October 2023
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 11th, October 2023
|
accounts |
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 11th, October 2023
|
accounts |
Free Download
(44 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 11th, October 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 19th, April 2023
|
accounts |
Free Download
(41 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 19th, April 2023
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 19th, April 2023
|
accounts |
Free Download
(21 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 19th, April 2023
|
other |
Free Download
(1 page)
|
MR04 |
Charge 105685770003 satisfaction in full.
filed on: 29th, March 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 105685770004 satisfaction in full.
filed on: 29th, March 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 16th January 2023
filed on: 22nd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th January 2022
filed on: 27th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 17th, November 2021
|
accounts |
Free Download
(22 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 22nd, February 2021
|
accounts |
Free Download
(20 pages)
|
AP04 |
Appointment (date: Wednesday 3rd February 2021) of a secretary
filed on: 17th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 5 New Street Square London EC4A 3TW. Change occurred on Wednesday 17th February 2021. Company's previous address: Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom.
filed on: 17th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 16th January 2021
filed on: 17th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 105685770001 satisfaction in full.
filed on: 13th, July 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 105685770002 satisfaction in full.
filed on: 13th, July 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 105685770003, created on Thursday 25th June 2020
filed on: 2nd, July 2020
|
mortgage |
Free Download
(41 pages)
|
MR01 |
Registration of charge 105685770004, created on Thursday 25th June 2020
filed on: 2nd, July 2020
|
mortgage |
Free Download
(38 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th July 2019
filed on: 5th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 19th July 2019.
filed on: 5th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 5th February 2020 director's details were changed
filed on: 5th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th January 2020
filed on: 5th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 3rd, October 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th January 2019
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 105685770002, created on Tuesday 31st July 2018
filed on: 12th, August 2018
|
mortgage |
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control Tuesday 8th May 2018
filed on: 21st, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 20th, July 2018
|
accounts |
Free Download
(17 pages)
|
AD01 |
New registered office address Tower Bridge House St Katharine's Way London E1W 1DD. Change occurred on Tuesday 8th May 2018. Company's previous address: Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT United Kingdom.
filed on: 8th, May 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st April 2018.
filed on: 16th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 31st March 2018
filed on: 16th, April 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 105685770001, created on Tuesday 30th January 2018
filed on: 19th, February 2018
|
mortgage |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th January 2018
filed on: 17th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2017, originally was Wednesday 31st January 2018.
filed on: 23rd, January 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, January 2017
|
incorporation |
Free Download
(47 pages)
|