PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 30th, December 2023
|
accounts |
Free Download
(54 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 30th, December 2023
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 30th, December 2023
|
accounts |
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 30th, December 2023
|
other |
Free Download
(2 pages)
|
CH01 |
On 27th September 2023 director's details were changed
filed on: 27th, September 2023
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 1st September 2023
filed on: 1st, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2023
filed on: 1st, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2nd August 2018
filed on: 1st, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 3rd, January 2023
|
accounts |
Free Download
(49 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 3rd, January 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 3rd, January 2023
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 3rd, January 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2022
filed on: 7th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Forth Floor, 20 Midtown Procter Street London WC1V 6NX England on 7th October 2022 to Fourth Floor, 20 Midtown Procter Street London WC1V 6NX
filed on: 7th, October 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor(North), Kingsway House 103 Kingsway London WC2B 6QX England on 7th October 2022 to Forth Floor, 20 Midtown Procter Street London WC1V 6NX
filed on: 7th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 19th, January 2022
|
accounts |
Free Download
(9 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 19th, January 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 19th, January 2022
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 19th, January 2022
|
accounts |
Free Download
(46 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, November 2021
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, November 2021
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge 114980680001, created on 15th October 2021
filed on: 19th, October 2021
|
mortgage |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2021
filed on: 15th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st December 2020 from 31st August 2020
filed on: 20th, May 2021
|
accounts |
Free Download
(1 page)
|
CH01 |
On 30th September 2020 director's details were changed
filed on: 30th, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th September 2020
filed on: 30th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th September 2020
filed on: 30th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2020
filed on: 30th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2020
filed on: 11th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 11th, May 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from PO Box 26 Flat26 the Parkhouse Flat 26, the Parkhouse 3 Kayani Avenue London London N4 2GU England on 7th October 2019 to 3rd Floor(North), Kingsway House 103 Kingsway London WC2B 6QX
filed on: 7th, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st August 2019
filed on: 6th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th February 2019
filed on: 5th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 22 Long Acre Hungrypanda, 22 Long Acre London WC2E 9LY England on 21st February 2019 to PO Box 26 Flat26 the Parkhouse Flat 26, the Parkhouse 3 Kayani Avenue London London N4 2GU
filed on: 21st, February 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Ingenuity Lab, the Ingenuity Centre Triumph Road Nottingham NG7 2TU United Kingdom on 7th February 2019 to 22 Long Acre Hungrypanda, 22 Long Acre London WC2E 9LY
filed on: 7th, February 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, August 2018
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 2nd August 2018: 10000.00 GBP
|
capital |
|