TM01 |
Director appointment termination date: 2023-04-30
filed on: 2nd, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 10th, March 2023
|
accounts |
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from 2023-03-31 to 2022-12-31
filed on: 10th, March 2023
|
accounts |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 10th, March 2023
|
accounts |
Free Download
(48 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 27th, February 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 22nd, February 2023
|
other |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 70 Gracechurch Street 7th Floor London EC3V 0XL England to 40 Bank Street 2nd Floor London E14 5NR on 2022-12-23
filed on: 23rd, December 2022
|
address |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 13th, October 2022
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-05
filed on: 6th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 096724160002 in full
filed on: 7th, May 2022
|
mortgage |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2021-12-23
filed on: 20th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-23
filed on: 20th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-12-23
filed on: 19th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2021-03-31
filed on: 18th, January 2022
|
accounts |
Free Download
(22 pages)
|
PSC07 |
Cessation of a person with significant control 2021-11-10
filed on: 10th, November 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-05
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-04-06
filed on: 12th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2020-03-31
filed on: 8th, April 2021
|
accounts |
Free Download
(21 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-05
filed on: 8th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096724160001 in full
filed on: 24th, October 2019
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-28
filed on: 11th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-07-24
filed on: 12th, August 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 096724160002, created on 2019-08-06
filed on: 6th, August 2019
|
mortgage |
Free Download
(27 pages)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 5th, August 2019
|
accounts |
Free Download
(19 pages)
|
CH01 |
On 2019-07-04 director's details were changed
filed on: 18th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-07-05
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2019-05-15
filed on: 15th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-05-15
filed on: 15th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-03-31
filed on: 1st, April 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, January 2019
|
resolution |
Free Download
(23 pages)
|
PSC05 |
Change to a person with significant control 2019-01-10
filed on: 17th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-01-10
filed on: 17th, January 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-01-10
filed on: 17th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-11-20
filed on: 23rd, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-03-31
filed on: 28th, August 2018
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: 2018-07-10
filed on: 10th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-10
filed on: 10th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-05
filed on: 10th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-06-16
filed on: 10th, July 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 17 st Helens Place London EC3A 6DG United Kingdom to 70 Gracechurch Street 7th Floor London EC3V 0XL on 2018-04-26
filed on: 26th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-03-31
filed on: 20th, November 2017
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-05
filed on: 5th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2017-07-05
filed on: 5th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-05
filed on: 5th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 18th, October 2016
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2016-07-05
filed on: 19th, July 2016
|
confirmation statement |
Free Download
(7 pages)
|
MR01 |
Registration of charge 096724160001, created on 2016-06-10
filed on: 23rd, June 2016
|
mortgage |
Free Download
(45 pages)
|
AP01 |
New director was appointed on 2016-05-03
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-01-27
filed on: 4th, February 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, December 2015
|
resolution |
Free Download
|
AP01 |
New director was appointed on 2015-12-10
filed on: 15th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-12-10
filed on: 10th, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-10
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-12-10
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2016-07-31 to 2016-03-31
filed on: 26th, August 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, July 2015
|
incorporation |
Free Download
(27 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|