AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 6th, January 2024
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 6th, January 2024
|
accounts |
Free Download
(75 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 6th, January 2024
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 24, 2023
filed on: 7th, November 2023
|
confirmation statement |
Free Download
(5 pages)
|
AP03 |
Appointment (date: May 25, 2023) of a secretary
filed on: 5th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 27, 2023
filed on: 7th, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On January 27, 2023 new director was appointed.
filed on: 7th, February 2023
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 30, 2022: 2817139.00 GBP
filed on: 17th, January 2023
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 18th, November 2022
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2022
filed on: 1st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2022
filed on: 7th, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 7th, January 2022
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on December 2, 2021
filed on: 3rd, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On December 2, 2021 new director was appointed.
filed on: 3rd, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 2, 2021 new director was appointed.
filed on: 3rd, December 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2021
filed on: 2nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 6th, January 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2020
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 18th, December 2019
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on November 12, 2019
filed on: 16th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 26, 2019
filed on: 16th, December 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 24, 2019
filed on: 25th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On October 26, 2018 new director was appointed.
filed on: 26th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 26, 2018 new director was appointed.
filed on: 26th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2018
filed on: 24th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2017
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Fleet Place London EC4M 7rd. Change occurred on December 6, 2016. Company's previous address: C/O E-Financial Management Ltd a W House 6 / 8 Stuart Street Luton LU1 2SJ.
filed on: 6th, December 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 31, 2016
filed on: 2nd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On September 23, 2016 new director was appointed.
filed on: 19th, October 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 6, 2016
filed on: 6th, September 2016
|
resolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 2nd, March 2016
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2016 to December 31, 2015
filed on: 18th, January 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2015
filed on: 5th, November 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
On May 20, 2015 new director was appointed.
filed on: 18th, June 2015
|
officers |
Free Download
(6 pages)
|
AD01 |
New registered office address C/O E-Financial Management Ltd a W House 6 / 8 Stuart Street Luton LU1 2SJ. Change occurred on May 20, 2015. Company's previous address: 73 Germander Place Conniburrow Milton Keynes MK14 7DW United Kingdom.
filed on: 20th, May 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 20, 2015
filed on: 20th, May 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2015
|
incorporation |
Free Download
(7 pages)
|