AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
filed on: 6th, January 2024
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to April 30, 2023
filed on: 6th, January 2024
|
accounts |
Free Download
(15 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/23
filed on: 11th, December 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 11th, December 2023
|
accounts |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2023
filed on: 9th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to April 30, 2022
filed on: 12th, May 2023
|
accounts |
Free Download
(16 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/22
filed on: 12th, May 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
filed on: 4th, May 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 4th, May 2023
|
accounts |
Free Download
(58 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2022
filed on: 13th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On September 8, 2022 new director was appointed.
filed on: 26th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 8, 2022
filed on: 23rd, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to April 30, 2021
filed on: 14th, January 2022
|
accounts |
Free Download
(59 pages)
|
SH19 |
Capital declared on December 22, 2021: 3218552.00 GBP
filed on: 22nd, December 2021
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 22nd, December 2021
|
capital |
Free Download
(1 page)
|
SH01 |
Capital declared on December 20, 2021: 212219921.00 GBP
filed on: 22nd, December 2021
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 21/12/21
filed on: 22nd, December 2021
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 22nd, December 2021
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 4, 2021
filed on: 12th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to April 30, 2020
filed on: 13th, April 2021
|
accounts |
Free Download
(52 pages)
|
CH01 |
On January 5, 2021 director's details were changed
filed on: 23rd, February 2021
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, January 2021
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 5, 2021
filed on: 13th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 5, 2021
filed on: 13th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On January 5, 2021 new director was appointed.
filed on: 13th, January 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 098101200002, created on January 7, 2021
filed on: 11th, January 2021
|
mortgage |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2020
filed on: 11th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 31, 2020
filed on: 11th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to April 30, 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(49 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2019
filed on: 16th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 30, 2019
filed on: 8th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 30, 2019
filed on: 8th, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On September 30, 2019 new director was appointed.
filed on: 8th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 30, 2019 new director was appointed.
filed on: 8th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 30, 2019 new director was appointed.
filed on: 8th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 30, 2019 new director was appointed.
filed on: 8th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to April 30, 2018
filed on: 4th, February 2019
|
accounts |
Free Download
(50 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2018
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 7 30 Great Guildford Street London SE1 0HS to 10 Back Hill London EC1R 5EN on May 29, 2018
filed on: 29th, May 2018
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to April 30, 2017
filed on: 18th, January 2018
|
accounts |
Free Download
(54 pages)
|
CS01 |
Confirmation statement with updates October 4, 2017
filed on: 5th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to April 30, 2016
filed on: 12th, December 2016
|
accounts |
Free Download
(48 pages)
|
CS01 |
Confirmation statement with updates October 4, 2016
filed on: 3rd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 26, 2016: 3218552.00 GBP
filed on: 29th, October 2016
|
capital |
Free Download
(4 pages)
|
AP01 |
On July 21, 2016 new director was appointed.
filed on: 29th, July 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 21, 2016
filed on: 29th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Henrietta Street London WC2E 8LH United Kingdom to Unit 7 30 Great Guildford Street London SE1 0HS on April 12, 2016
filed on: 12th, April 2016
|
address |
Free Download
(2 pages)
|
AP01 |
On January 26, 2016 new director was appointed.
filed on: 9th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 26, 2016 new director was appointed.
filed on: 9th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 8, 2016
filed on: 9th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 8, 2016
filed on: 9th, February 2016
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 098101200001, created on January 25, 2016
filed on: 2nd, February 2016
|
mortgage |
Free Download
(48 pages)
|
SH01 |
Capital declared on January 26, 2016: 3282800.00 GBP
filed on: 28th, January 2016
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, October 2015
|
incorporation |
Free Download
(35 pages)
|
SH01 |
Capital declared on October 5, 2015: 1.00 GBP
|
capital |
|
AA01 |
Current accounting reference period shortened from October 31, 2016 to April 30, 2016
filed on: 5th, October 2015
|
accounts |
Free Download
(1 page)
|