AA |
Full accounts data made up to 2022-12-31
filed on: 11th, October 2023
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on 2023-07-13
filed on: 20th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-07-13
filed on: 20th, July 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-07-13
filed on: 20th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-07-20
filed on: 20th, July 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-07-13
filed on: 20th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-01
filed on: 20th, July 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-01-01
filed on: 4th, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-01-01
filed on: 2nd, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 30th, September 2022
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 2022-06-30
filed on: 4th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-06-30
filed on: 4th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 18th, January 2022
|
accounts |
Free Download
(18 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 15th, October 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 15th, October 2021
|
other |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-02-28
filed on: 2nd, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-01
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 4th, December 2020
|
accounts |
Free Download
(14 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 4th, December 2020
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 4th, December 2020
|
other |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 4th, December 2020
|
accounts |
Free Download
(97 pages)
|
AP01 |
New director was appointed on 2020-10-20
filed on: 20th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-09-17
filed on: 21st, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-06-30
filed on: 1st, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-01
filed on: 1st, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2018-12-31
filed on: 21st, October 2019
|
accounts |
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 21st, October 2019
|
accounts |
Free Download
(160 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 21st, October 2019
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 21st, October 2019
|
other |
Free Download
(3 pages)
|
CH01 |
On 2019-05-31 director's details were changed
filed on: 4th, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Fleet Place House 2 Fleet Place London EC4M 7RF. Change occurred on 2019-06-03. Company's previous address: Masters House 107 Hammersmith Road London W14 0QH United Kingdom.
filed on: 3rd, June 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-05-31 director's details were changed
filed on: 3rd, June 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-05-31
filed on: 31st, May 2019
|
officers |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 12th, September 2018
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 12th, September 2018
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2017-12-31
filed on: 12th, September 2018
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 12th, September 2018
|
accounts |
Free Download
(152 pages)
|
CH01 |
On 2018-06-01 director's details were changed
filed on: 2nd, June 2018
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 7th, October 2017
|
accounts |
Free Download
(150 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 7th, October 2017
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 7th, October 2017
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2016-12-31
filed on: 7th, October 2017
|
accounts |
Free Download
(14 pages)
|
AD01 |
New registered office address Masters House 107 Hammersmith Road London W14 0QH. Change occurred on 2017-05-19. Company's previous address: Masters House 107 Hammersmith Road London W14 0QW United Kingdom.
filed on: 19th, May 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-05-09
filed on: 9th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-10
filed on: 22nd, April 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2017-04-10) of a secretary
filed on: 21st, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2015-12-31
filed on: 14th, November 2016
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 14th, November 2016
|
accounts |
Free Download
(125 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 18th, October 2016
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 18th, October 2016
|
other |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-07
filed on: 19th, May 2016
|
annual return |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2016-05-31 to 2015-12-31
filed on: 7th, March 2016
|
accounts |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 4th, July 2015
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2015-06-12
filed on: 4th, July 2015
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-05-20: 0.01 GBP, 513000000.00 AUD
filed on: 9th, June 2015
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 9th, June 2015
|
resolution |
Free Download
|
NEWINC |
Incorporation
filed on: 7th, May 2015
|
incorporation |
Free Download
|