AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 8th, January 2024
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 28th, December 2023
|
accounts |
Free Download
(21 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 28th, December 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 4th, November 2023
|
accounts |
Free Download
(32 pages)
|
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)
|
CS01 |
Confirmation statement with no updates 2023-07-16
filed on: 19th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 3rd, October 2022
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-16
filed on: 4th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 4th, October 2021
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-16
filed on: 3rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 13th, April 2021
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2021-02-22
filed on: 9th, March 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2019-12-31 to 2019-12-30
filed on: 29th, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-07-16
filed on: 5th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, August 2019
|
resolution |
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, August 2019
|
incorporation |
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control 2019-08-12
filed on: 23rd, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-08-12
filed on: 23rd, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-08-12
filed on: 23rd, August 2019
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 091339520001 in full
filed on: 23rd, August 2019
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-08-22
filed on: 22nd, August 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
New registered office address Berkeley House 304 Regents Park Road London N3 2JX. Change occurred on 2019-08-22. Company's previous address: 6th Floor Grand Buildings 1-3 Strand London WC2N 5HR England.
filed on: 22nd, August 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-08-12
filed on: 22nd, August 2019
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2019-08-12) of a secretary
filed on: 22nd, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-08-12
filed on: 22nd, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-12
filed on: 22nd, August 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 091339520002, created on 2019-08-12
filed on: 14th, August 2019
|
mortgage |
Free Download
(82 pages)
|
PSC05 |
Change to a person with significant control 2019-08-02
filed on: 7th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-08-02
filed on: 7th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-16
filed on: 30th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 30th, July 2019
|
accounts |
Free Download
(26 pages)
|
AD01 |
New registered office address 6th Floor Grand Buildings 1-3 Strand London WC2N 5HR. Change occurred on 2019-02-01. Company's previous address: Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR.
filed on: 1st, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-16
filed on: 27th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 12th, April 2018
|
accounts |
Free Download
(25 pages)
|
PSC05 |
Change to a person with significant control 2017-11-03
filed on: 29th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017-11-03
filed on: 29th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-16
filed on: 27th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 17th, May 2017
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2016-07-16
filed on: 28th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 19th, May 2016
|
accounts |
Free Download
(25 pages)
|
AA |
Total exemption full accounts data made up to 2014-12-31
filed on: 14th, November 2015
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-16
filed on: 11th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-08-11: 2.00 GBP
|
capital |
|
MA |
Memorandum and Articles of Association
filed on: 24th, April 2015
|
incorporation |
Free Download
(33 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 13th, March 2015
|
resolution |
|
SH08 |
Change of share class name or designation
filed on: 13th, March 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 13th, March 2015
|
resolution |
|
SH02 |
Sub-division of shares on 2015-01-16
filed on: 13th, March 2015
|
capital |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-01-16: 2.00 GBP
filed on: 13th, March 2015
|
capital |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2015-07-31 to 2014-12-31
filed on: 2nd, February 2015
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 091339520001, created on 2014-07-21
filed on: 28th, July 2014
|
mortgage |
Free Download
(27 pages)
|
NEWINC |
Incorporation
filed on: 16th, July 2014
|
incorporation |
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 2014-07-16: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on 2014-07-16
filed on: 16th, July 2014
|
officers |
Free Download
(1 page)
|