AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 2nd, February 2024
|
accounts |
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 18th, January 2024
|
accounts |
Free Download
(55 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 18th, January 2024
|
other |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 18th, January 2024
|
other |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Monday 2nd November 2020
filed on: 3rd, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th July 2023
filed on: 10th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 11th, April 2023
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th July 2022
filed on: 9th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 081599270010, created on Saturday 2nd April 2022
filed on: 13th, April 2022
|
mortgage |
Free Download
(12 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 4th, October 2021
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th July 2021
filed on: 26th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 081599270009, created on Tuesday 25th May 2021
filed on: 27th, May 2021
|
mortgage |
Free Download
(10 pages)
|
AD01 |
New registered office address Capital Tower 91 Waterloo Road London SE1 8RT. Change occurred on Tuesday 27th October 2020. Company's previous address: PO Box 36 Tavistock House (North) Tavistock Square London WC1H 9HR.
filed on: 27th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 27th July 2020
filed on: 6th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 2nd, October 2020
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th July 2019
filed on: 31st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 22nd, May 2019
|
accounts |
Free Download
(26 pages)
|
MR01 |
Registration of charge 081599270008, created on Monday 19th November 2018
filed on: 22nd, November 2018
|
mortgage |
Free Download
(48 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 13th, November 2018
|
accounts |
Free Download
(23 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 9th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st September 2018
filed on: 18th, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 27th July 2018
filed on: 21st, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 19th March 2018.
filed on: 3rd, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 19th March 2018
filed on: 11th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 19th March 2018.
filed on: 11th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th July 2017
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 081599270007, created on Friday 7th July 2017
filed on: 19th, July 2017
|
mortgage |
Free Download
(14 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 8th, October 2016
|
accounts |
Free Download
(23 pages)
|
MR01 |
Registration of charge 081599270006, created on Wednesday 27th July 2016
filed on: 8th, August 2016
|
mortgage |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th July 2016
filed on: 2nd, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Charge 081599270003 satisfaction in full.
filed on: 9th, June 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 081599270004 satisfaction in full.
filed on: 11th, May 2016
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 081599270005, created on Thursday 28th April 2016
filed on: 4th, May 2016
|
mortgage |
Free Download
(26 pages)
|
MR04 |
Charge 081599270002 satisfaction in full.
filed on: 7th, October 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 081599270001 satisfaction in full.
filed on: 7th, October 2015
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 5th, August 2015
|
accounts |
Free Download
(24 pages)
|
CH01 |
On Monday 1st September 2014 director's details were changed
filed on: 28th, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 1st September 2014 director's details were changed
filed on: 28th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th July 2015
filed on: 28th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 28th July 2015
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th July 2014
filed on: 17th, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 17th September 2014
|
capital |
|
AD01 |
New registered office address Tavistock House (North) Tavistock Square London WC1H 9HR. Change occurred on Wednesday 23rd July 2014. Company's previous address: 63 Park Road Peterborough PE1 2TN United Kingdom.
filed on: 23rd, July 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 7th, April 2014
|
accounts |
Free Download
(21 pages)
|
MR01 |
Registration of charge 081599270003
filed on: 19th, March 2014
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 081599270004
filed on: 19th, March 2014
|
mortgage |
Free Download
(62 pages)
|
TM01 |
Director's appointment was terminated on Thursday 13th March 2014
filed on: 13th, March 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Wednesday 31st July 2013 (was Tuesday 31st December 2013).
filed on: 25th, February 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 10th December 2013
filed on: 10th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th December 2013.
filed on: 10th, December 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th July 2013
filed on: 19th, August 2013
|
annual return |
Free Download
(5 pages)
|
MR01 |
Registration of charge 081599270002
filed on: 14th, May 2013
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 081599270001
filed on: 3rd, May 2013
|
mortgage |
Free Download
(127 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 2nd, May 2013
|
resolution |
Free Download
(30 pages)
|
NEWINC |
Company registration
filed on: 27th, July 2012
|
incorporation |
Free Download
(34 pages)
|