CS01 |
Confirmation statement with no updates 19th September 2023
filed on: 22nd, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 22nd, June 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 22nd, June 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 22nd, June 2023
|
accounts |
Free Download
(40 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th September 2022
filed on: 22nd, June 2023
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 16th May 2023
filed on: 23rd, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th May 2023
filed on: 23rd, May 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st June 2022 director's details were changed
filed on: 13th, December 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th September 2022
filed on: 23rd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, September 2022
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 9th, September 2022
|
incorporation |
Free Download
(21 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 26/09/21
filed on: 21st, June 2022
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 26th September 2021
filed on: 21st, June 2022
|
accounts |
Free Download
(14 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 26/09/21
filed on: 21st, June 2022
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 26/09/21
filed on: 21st, June 2022
|
accounts |
Free Download
(41 pages)
|
TM01 |
Director's appointment terminated on 13th December 2021
filed on: 5th, January 2022
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 27/09/20
filed on: 5th, November 2021
|
accounts |
Free Download
(42 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 27th September 2020
filed on: 5th, November 2021
|
accounts |
Free Download
(14 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 27/09/20
filed on: 5th, November 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 27/09/20
filed on: 5th, November 2021
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th September 2021
filed on: 22nd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2020
filed on: 26th, July 2021
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th March 2021
filed on: 7th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th March 2021
filed on: 17th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th September 2020
filed on: 21st, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 29th December 2019
filed on: 27th, July 2020
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 16th June 2020
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th November 2019
filed on: 11th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th November 2019
filed on: 11th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th November 2019
filed on: 11th, November 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th November 2019
filed on: 11th, November 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 5th, November 2019
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 5th, November 2019
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 5th November 2019: 500000.00 EUR
filed on: 5th, November 2019
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 05/11/19
filed on: 5th, November 2019
|
insolvency |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th September 2019
filed on: 24th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th December 2018
filed on: 25th, June 2019
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 31st January 2019
filed on: 4th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st December 2018
filed on: 14th, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th September 2018
filed on: 1st, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 20th, December 2017
|
resolution |
Free Download
|
SH01 |
Statement of Capital on 6th December 2017: 41500000.00 EUR
filed on: 14th, December 2017
|
capital |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 6th December 2017
filed on: 6th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th December 2017
filed on: 6th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th December 2017
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th December 2017
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 95 Wigmore Street London W1U 1FB United Kingdom on 6th December 2017 to Suite 310 Third Floor, N E Wing 1000 Lakeside Portsmouth Hampshire PO6 3EN
filed on: 6th, December 2017
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th September 2018 to 31st December 2018
filed on: 6th, December 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th December 2017
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th December 2017
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st September 2017
filed on: 21st, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st September 2017
filed on: 21st, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st September 2017
filed on: 21st, September 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, September 2017
|
incorporation |
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 20th September 2017: 1.00 EUR
|
capital |
|