AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 2nd, October 2023
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 2nd, October 2023
|
accounts |
Free Download
(47 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 2nd, October 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 2nd, October 2023
|
other |
Free Download
(1 page)
|
CH01 |
On Wednesday 1st February 2023 director's details were changed
filed on: 2nd, February 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st February 2023 director's details were changed
filed on: 2nd, February 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wednesday 1st February 2023 secretary's details were changed
filed on: 1st, February 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England to 9 Appold Street London EC2A 2AP on Wednesday 1st February 2023
filed on: 1st, February 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 16th, September 2022
|
accounts |
Free Download
(19 pages)
|
AP03 |
On Wednesday 20th April 2022 - new secretary appointed
filed on: 3rd, May 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 20th April 2022
filed on: 3rd, May 2022
|
officers |
Free Download
(1 page)
|
SH01 |
1872653.22 GBP is the capital in company's statement on Wednesday 16th February 2022
filed on: 18th, February 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
1869351.52 GBP is the capital in company's statement on Friday 24th December 2021
filed on: 14th, January 2022
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 2nd, October 2021
|
accounts |
Free Download
(19 pages)
|
MR04 |
Charge 090625300002 satisfaction in full.
filed on: 9th, June 2021
|
mortgage |
Free Download
(1 page)
|
SH01 |
1710728.19 GBP is the capital in company's statement on Tuesday 20th April 2021
filed on: 10th, May 2021
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Caledonia House No 223 Pentonville Road London N1 9NG to Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH on Thursday 6th May 2021
filed on: 6th, May 2021
|
address |
Free Download
(1 page)
|
SH01 |
1706866.85 GBP is the capital in company's statement on Wednesday 24th February 2021
filed on: 17th, March 2021
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 18th September 2020
filed on: 13th, October 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 18th September 2020
filed on: 13th, October 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 18th September 2020
filed on: 13th, October 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 2nd, October 2020
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 12th, September 2019
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director appointment on Thursday 20th June 2019.
filed on: 20th, June 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 090625300002, created on Wednesday 6th March 2019
filed on: 7th, March 2019
|
mortgage |
Free Download
(85 pages)
|
MR04 |
Charge 090625300001 satisfaction in full.
filed on: 6th, March 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(16 pages)
|
TM02 |
Secretary appointment termination on Tuesday 19th September 2017
filed on: 25th, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 19th September 2017
filed on: 25th, September 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On Tuesday 19th September 2017 - new secretary appointed
filed on: 25th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 13th, September 2017
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director appointment on Tuesday 4th July 2017.
filed on: 5th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 28th March 2017.
filed on: 6th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 31st March 2017
filed on: 25th, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 13th, September 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to Sunday 29th May 2016 with full list of members
filed on: 31st, May 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
1524751.98 GBP is the capital in company's statement on Tuesday 31st May 2016
|
capital |
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return made up to Friday 29th May 2015 with full list of members
filed on: 23rd, June 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
1524751.98 GBP is the capital in company's statement on Tuesday 23rd June 2015
|
capital |
|
TM01 |
Director appointment termination date: Monday 9th February 2015
filed on: 9th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 9th February 2015.
filed on: 9th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 9th February 2015
filed on: 9th, February 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On Monday 1st September 2014 - new secretary appointed
filed on: 30th, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 4th August 2014.
filed on: 2nd, September 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 4th August 2014.
filed on: 18th, August 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 4th August 2014
filed on: 18th, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 4th August 2014
filed on: 18th, August 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kinnaird House 1 Pall Mall East London SW1Y 5AU United Kingdom to Caledonia House No 223 Pentonville Road London N1 9NG on Monday 18th August 2014
filed on: 18th, August 2014
|
address |
Free Download
(2 pages)
|
SH01 |
152475198.00 GBP is the capital in company's statement on Friday 11th July 2014
filed on: 28th, July 2014
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Thursday 10th July 2014
filed on: 28th, July 2014
|
capital |
Free Download
(5 pages)
|
MR01 |
Registration of charge 090625300001, created on Friday 11th July 2014
filed on: 15th, July 2014
|
mortgage |
Free Download
(53 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Sunday 31st May 2015.
filed on: 29th, May 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, May 2014
|
incorporation |
Free Download
(39 pages)
|