CS01 |
Confirmation statement with no updates Mon, 15th Jan 2024
filed on: 16th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 8th, January 2024
|
accounts |
Free Download
(5 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2022
filed on: 5th, April 2023
|
accounts |
Free Download
(6 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 5th, April 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 27th, March 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 27th, March 2023
|
accounts |
Free Download
(185 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Jan 2023
filed on: 13th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 9th Jan 2023 new director was appointed.
filed on: 10th, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 9th Jan 2023 - the day director's appointment was terminated
filed on: 10th, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 1st Oct 2022 new director was appointed.
filed on: 20th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 1st Oct 2022 - the day director's appointment was terminated
filed on: 18th, October 2022
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 117715640003, created on Wed, 13th Jul 2022
filed on: 21st, July 2022
|
mortgage |
Free Download
(54 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, July 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, July 2022
|
mortgage |
Free Download
(1 page)
|
TM01 |
Mon, 16th May 2022 - the day director's appointment was terminated
filed on: 18th, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 16th May 2022 - the day director's appointment was terminated
filed on: 18th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 16th May 2022 new director was appointed.
filed on: 18th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 31st Mar 2022 - the day director's appointment was terminated
filed on: 4th, April 2022
|
officers |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 21st, March 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 21st, March 2022
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 31st Mar 2021
filed on: 21st, March 2022
|
accounts |
Free Download
(6 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 21st, March 2022
|
accounts |
Free Download
(161 pages)
|
TM01 |
Thu, 2nd Sep 2021 - the day director's appointment was terminated
filed on: 10th, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jan 2022
filed on: 10th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 13th, January 2022
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 13th, January 2022
|
other |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 27th Apr 2021. New Address: 7 Savoy Court London WC2R 0EX. Previous address: 141-143 Shoreditch High Street London E1 6JE England
filed on: 27th, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 15th Jan 2021
filed on: 23rd, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Wed, 29th Jul 2020
filed on: 23rd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 117715640002, created on Fri, 26th Feb 2021
filed on: 4th, March 2021
|
mortgage |
Free Download
(24 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Mar 2020
filed on: 10th, January 2021
|
accounts |
Free Download
(6 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 10th, January 2021
|
accounts |
Free Download
(117 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 7th, January 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 24th, December 2020
|
other |
Free Download
(3 pages)
|
TM01 |
Thu, 30th Apr 2020 - the day director's appointment was terminated
filed on: 6th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 30th Apr 2020 new director was appointed.
filed on: 6th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Jan 2020
filed on: 4th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, June 2019
|
resolution |
Free Download
(12 pages)
|
MR01 |
Registration of charge 117715640001, created on Tue, 11th Jun 2019
filed on: 20th, June 2019
|
mortgage |
Free Download
(26 pages)
|
AP01 |
On Wed, 3rd Apr 2019 new director was appointed.
filed on: 4th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 3rd Apr 2019 new director was appointed.
filed on: 4th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 3rd Apr 2019. New Address: 141-143 Shoreditch High Street London E1 6JE. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 3rd, April 2019
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 3rd Apr 2019 new director was appointed.
filed on: 3rd, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 3rd Apr 2019 new director was appointed.
filed on: 3rd, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 3rd Apr 2019 - the day director's appointment was terminated
filed on: 3rd, April 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2020
filed on: 3rd, April 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Wed, 3rd Apr 2019 - the day director's appointment was terminated
filed on: 3rd, April 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 5th Feb 2019
filed on: 3rd, April 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 5th Feb 2019
filed on: 3rd, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Wed, 3rd Apr 2019 new director was appointed.
filed on: 3rd, April 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2019
|
incorporation |
Free Download
(11 pages)
|