PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 25th, January 2024
|
accounts |
Free Download
(26 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 30th Apr 2023
filed on: 25th, January 2024
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Sat, 1st Jul 2023 director's details were changed
filed on: 10th, July 2023
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 23rd, January 2023
|
accounts |
Free Download
(27 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 30th Apr 2022
filed on: 23rd, January 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from 85 Gracechurch Street London EC3V 0AA on Wed, 27th Apr 2022 to 7 Dacre Street London SW1H 0DJ
filed on: 27th, April 2022
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, April 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, April 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, April 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, April 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, April 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, April 2022
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 31st, March 2022
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, March 2022
|
incorporation |
Free Download
(26 pages)
|
MR01 |
Registration of charge 080051700007, created on Tue, 15th Mar 2022
filed on: 22nd, March 2022
|
mortgage |
Free Download
(45 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 30th Apr 2021
filed on: 20th, January 2022
|
accounts |
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
filed on: 20th, January 2022
|
accounts |
Free Download
(25 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/20
filed on: 7th, January 2021
|
accounts |
Free Download
(27 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 30th Apr 2020
filed on: 7th, January 2021
|
accounts |
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/19
filed on: 17th, January 2020
|
accounts |
Free Download
(27 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 30th Apr 2019
filed on: 17th, January 2020
|
accounts |
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/18
filed on: 22nd, January 2019
|
accounts |
Free Download
(26 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 30th Apr 2018
filed on: 22nd, January 2019
|
accounts |
Free Download
(9 pages)
|
AP01 |
On Wed, 31st Oct 2018 new director was appointed.
filed on: 31st, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sun, 30th Apr 2017
filed on: 5th, February 2018
|
accounts |
Free Download
(10 pages)
|
AP03 |
On Wed, 4th Oct 2017, company appointed a new person to the position of a secretary
filed on: 6th, November 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 27th Sep 2017
filed on: 6th, November 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 27th Sep 2017
filed on: 6th, November 2017
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 080051700006, created on Fri, 15th Sep 2017
filed on: 21st, September 2017
|
mortgage |
Free Download
|
MR01 |
Registration of charge 080051700005, created on Fri, 15th Sep 2017
filed on: 21st, September 2017
|
mortgage |
Free Download
(61 pages)
|
AA |
Full accounts for the period ending Sat, 30th Apr 2016
filed on: 7th, February 2017
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Mar 2016
filed on: 5th, April 2016
|
annual return |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 20th, November 2015
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 30th Apr 2015
filed on: 14th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 26th Mar 2015
filed on: 30th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 30th Mar 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 16th, February 2015
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 080051700003, created on Fri, 15th Aug 2014
filed on: 19th, August 2014
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 080051700004, created on Fri, 15th Aug 2014
filed on: 19th, August 2014
|
mortgage |
Free Download
(17 pages)
|
CH01 |
On Mon, 30th Jun 2014 director's details were changed
filed on: 8th, July 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 2nd Jul 2014. Old Address: 20 St Dunstan's Hill London EC3R 8HL
filed on: 2nd, July 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 26th Mar 2014
filed on: 24th, April 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th Jan 2014
filed on: 10th, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 10th, December 2013
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 080051700002
filed on: 12th, November 2013
|
mortgage |
Free Download
(36 pages)
|
MR01 |
Registration of charge 080051700001
filed on: 12th, November 2013
|
mortgage |
Free Download
(36 pages)
|
CH03 |
On Mon, 8th Apr 2013 secretary's details were changed
filed on: 22nd, April 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 15th Apr 2013. Old Address: Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ
filed on: 15th, April 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th Mar 2013
filed on: 4th, April 2013
|
annual return |
Free Download
(4 pages)
|
AP03 |
On Tue, 8th May 2012, company appointed a new person to the position of a secretary
filed on: 8th, May 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 8th May 2012
filed on: 8th, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 23rd Apr 2012 new director was appointed.
filed on: 23rd, April 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On Thu, 12th Apr 2012 new director was appointed.
filed on: 12th, April 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On Thu, 12th Apr 2012 new director was appointed.
filed on: 12th, April 2012
|
officers |
Free Download
(3 pages)
|
AP03 |
On Thu, 12th Apr 2012, company appointed a new person to the position of a secretary
filed on: 12th, April 2012
|
officers |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Tue, 30th Apr 2013
filed on: 5th, April 2012
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 2nd Apr 2012
filed on: 2nd, April 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 2nd Apr 2012
filed on: 2nd, April 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 2nd Apr 2012. Old Address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 2nd, April 2012
|
address |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2012
|
incorporation |
Free Download
(34 pages)
|