MR01 |
Registration of charge 118777320003, created on 2023-12-19
filed on: 19th, December 2023
|
mortgage |
Free Download
(82 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 13th, December 2023
|
accounts |
Free Download
(35 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 13th, December 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 13th, December 2023
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 13th, December 2023
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2023-08-22
filed on: 24th, August 2023
|
officers |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 2nd, August 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 2nd, August 2023
|
accounts |
Free Download
(34 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 2nd, August 2023
|
other |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 2nd, August 2023
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-11
filed on: 29th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-01-31
filed on: 2nd, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-01-31
filed on: 2nd, February 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-11
filed on: 16th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-01-31
filed on: 2nd, February 2022
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
|
gazette |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 12th, January 2022
|
other |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-03-31
filed on: 12th, January 2022
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 12th, January 2022
|
accounts |
Free Download
(33 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
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2020-03-31
filed on: 10th, January 2022
|
accounts |
Free Download
(16 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 10th, January 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 10th, January 2022
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 10th, January 2022
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-11
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Molteno House 302 Regents Park Road London N3 2JX. Change occurred on 2020-10-08. Company's previous address: The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England.
filed on: 8th, October 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 118777320002, created on 2020-07-10
filed on: 16th, July 2020
|
mortgage |
Free Download
(82 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-11
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW. Change occurred on 2019-05-07. Company's previous address: 1 Park Row Leeds LS1 5AB United Kingdom.
filed on: 7th, May 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-22
filed on: 1st, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-03-22
filed on: 1st, May 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, April 2019
|
resolution |
Free Download
(12 pages)
|
MR01 |
Registration of charge 118777320001, created on 2019-03-22
filed on: 29th, March 2019
|
mortgage |
Free Download
(72 pages)
|
NEWINC |
Incorporation
filed on: 12th, March 2019
|
incorporation |
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 2019-03-12: 1.00 GBP
|
capital |
|