TM01 |
Director appointment termination date: December 22, 2023
filed on: 28th, December 2023
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 16th, October 2023
|
accounts |
Free Download
(38 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, October 2023
|
accounts |
Free Download
(75 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 16th, October 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 16th, October 2023
|
other |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 7, 2023
filed on: 18th, August 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 16, 2023
filed on: 16th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 9th, February 2023
|
accounts |
Free Download
(39 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 9th, February 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 9th, February 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 9th, February 2023
|
accounts |
Free Download
(72 pages)
|
AD04 |
Registers new location: 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE.
filed on: 31st, August 2022
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control August 31, 2022
filed on: 31st, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2023 to December 31, 2022
filed on: 31st, August 2022
|
accounts |
Free Download
(1 page)
|
CH01 |
On August 31, 2022 director's details were changed
filed on: 31st, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 31, 2022 director's details were changed
filed on: 31st, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2022
filed on: 26th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 12th, January 2022
|
accounts |
Free Download
(38 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 12th, January 2022
|
other |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 12th, January 2022
|
accounts |
Free Download
(71 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 12th, January 2022
|
other |
Free Download
(3 pages)
|
AP01 |
On September 7, 2021 new director was appointed.
filed on: 10th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2021
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2nd Floor, 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on May 1, 2021
filed on: 1st, May 2021
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2020
filed on: 10th, April 2021
|
accounts |
Free Download
(37 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 10th, April 2021
|
other |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 10th, April 2021
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 10th, April 2021
|
accounts |
Free Download
(72 pages)
|
AP01 |
On November 23, 2020 new director was appointed.
filed on: 1st, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 23, 2020
filed on: 1st, December 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 16, 2020
filed on: 30th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 8th, January 2020
|
accounts |
Free Download
(72 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 8th, January 2020
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2019
filed on: 8th, January 2020
|
accounts |
Free Download
(38 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 8th, January 2020
|
other |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, September 2019
|
resolution |
Free Download
(22 pages)
|
PSC05 |
Change to a person with significant control February 4, 2019
filed on: 8th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Venture House St. Leonards Road Allington Maidstone ME16 0LS.
filed on: 10th, June 2019
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control February 18, 2019
filed on: 10th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 16, 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On February 4, 2019 director's details were changed
filed on: 8th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 4, 2019
filed on: 4th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 4, 2019
filed on: 4th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On February 4, 2019 new director was appointed.
filed on: 4th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 4, 2019 new director was appointed.
filed on: 20th, February 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
On February 4, 2019 - new secretary appointed
filed on: 19th, February 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2019 to March 31, 2019
filed on: 18th, February 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Venture House St Leonards Road Maidstone ME16 0LS England to 2nd Floor, 50 Fenchurch Street London EC3M 3JY on February 18, 2019
filed on: 18th, February 2019
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to June 30, 2019
filed on: 16th, November 2018
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, July 2018
|
resolution |
Free Download
(23 pages)
|
SH01 |
Capital declared on June 25, 2018: 10750.00 GBP
filed on: 24th, July 2018
|
capital |
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2018
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Capital declared on May 17, 2018: 1.00 GBP
|
capital |
|