RESOLUTIONS |
Securities allotment resolution
filed on: 12th, January 2024
|
resolution |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 29th, December 2023
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 29/12/23
filed on: 29th, December 2023
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on Fri, 29th Dec 2023: 100.04 GBP
filed on: 29th, December 2023
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, December 2023
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 28th Dec 2023: 100.04 GBP
filed on: 28th, December 2023
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, December 2023
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 4th, December 2023
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 4th, December 2023
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, December 2023
|
resolution |
Free Download
(3 pages)
|
SH19 |
Capital declared on Mon, 4th Dec 2023: 100.03 GBP
filed on: 4th, December 2023
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 01/12/23
filed on: 4th, December 2023
|
insolvency |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 29th, November 2023
|
accounts |
Free Download
(444 pages)
|
SH01 |
Capital declared on Thu, 23rd Nov 2023: 7264.18 GBP
filed on: 23rd, November 2023
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 6th Nov 2023
filed on: 7th, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 6th Nov 2023 new director was appointed.
filed on: 7th, November 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Aug 2023
filed on: 1st, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, January 2023
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 30th, December 2022
|
accounts |
Free Download
(189 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st Aug 2022
filed on: 1st, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 77 New Cavendish Street London W1W 6XB England on Mon, 20th Jun 2022 to 108 High Street Great Missenden HP16 0BG
filed on: 20th, June 2022
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 31st Mar 2022: 7263.45 GBP
filed on: 8th, April 2022
|
capital |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 18th, October 2021
|
accounts |
Free Download
(50 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 18th, 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: 18th, October 2021
|
other |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 18th, October 2021
|
accounts |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, October 2021
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 21st Aug 2021
filed on: 1st, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 10th Feb 2021: 7262.73 GBP
filed on: 28th, April 2021
|
capital |
Free Download
(3 pages)
|
AP01 |
On Mon, 29th Mar 2021 new director was appointed.
filed on: 31st, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 30th Mar 2021
filed on: 31st, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 19th, February 2021
|
accounts |
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 19th, February 2021
|
accounts |
Free Download
(44 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, February 2021
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, February 2021
|
resolution |
Free Download
(2 pages)
|
AP01 |
On Thu, 14th Jan 2021 new director was appointed.
filed on: 15th, January 2021
|
officers |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 8th, January 2021
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Aug 2020
filed on: 4th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 10th, January 2020
|
other |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 31st Dec 2018
filed on: 10th, January 2020
|
accounts |
Free Download
(19 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 6th, January 2020
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 6th, January 2020
|
accounts |
Free Download
(48 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 21st Aug 2019
filed on: 30th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 7th, August 2019
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11-13 Cavendish Square London W1G 0AN on Tue, 11th Jun 2019 to 77 New Cavendish Street London W1W 6XB
filed on: 11th, June 2019
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Dec 2018 to Sun, 31st Dec 2017
filed on: 13th, May 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 21st Aug 2018
filed on: 2nd, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Lansdowne Building 2 Lansdowne Road Croydon Greater London CR9 2ER United Kingdom on Fri, 11th May 2018 to 11-13 Cavendish Square London W1G 0AN
filed on: 11th, May 2018
|
address |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 13th Mar 2018: 72.62 GBP
filed on: 29th, March 2018
|
capital |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2018
filed on: 24th, August 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, August 2017
|
incorporation |
Free Download
(45 pages)
|
SH01 |
Capital declared on Tue, 22nd Aug 2017: 100.00 USD
|
capital |
|