AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 2nd, April 2024
|
accounts |
Free Download
(20 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 2nd, April 2024
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 23rd, March 2024
|
accounts |
Free Download
(37 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 23rd, March 2024
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 9th Nov 2023
filed on: 21st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 21st, March 2023
|
auditors |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 3rd, March 2023
|
accounts |
Free Download
(46 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Nov 2022
filed on: 1st, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Fri, 18th Mar 2022 director's details were changed
filed on: 31st, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 18th Mar 2022 director's details were changed
filed on: 31st, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 18th Mar 2022 - the day director's appointment was terminated
filed on: 30th, March 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 18th Mar 2022 - the day director's appointment was terminated
filed on: 30th, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 18th Mar 2022 new director was appointed.
filed on: 30th, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 18th Mar 2022 new director was appointed.
filed on: 30th, March 2022
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thu, 23rd Dec 2021
filed on: 18th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, January 2022
|
incorporation |
Free Download
(19 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 24th, January 2022
|
resolution |
Free Download
(4 pages)
|
CERTNM |
Company name changed queensgate bow uk parent LIMITEDcertificate issued on 13/01/22
filed on: 13th, January 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Thu, 23rd Dec 2021 - the day director's appointment was terminated
filed on: 31st, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 23rd Dec 2021 - the day director's appointment was terminated
filed on: 31st, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 23rd Dec 2021 new director was appointed.
filed on: 31st, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd Dec 2021 new director was appointed.
filed on: 31st, December 2021
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 31st Dec 2021
filed on: 31st, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Thu, 23rd Dec 2021
filed on: 31st, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, December 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 098651050003, created on Mon, 27th Dec 2021
filed on: 30th, December 2021
|
mortgage |
Free Download
(65 pages)
|
AD01 |
Address change date: Thu, 30th Dec 2021. New Address: Sigma House Oak View Close Edginswell Park Torquay TQ2 7FF. Previous address: 97 Cromwell Road London SW7 4DN England
filed on: 30th, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 9th Nov 2021
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 15th, June 2021
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Nov 2020
filed on: 9th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Fri, 23rd Oct 2020 new director was appointed.
filed on: 26th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 23rd Oct 2020 - the day director's appointment was terminated
filed on: 23rd, October 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Nov 2019
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 31st Oct 2019. New Address: 97 Cromwell Road London SW7 4DN. Previous address: 8 Hill Street London W1J 5NG United Kingdom
filed on: 31st, October 2019
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, October 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 11th, July 2019
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Nov 2018
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Thu, 16th Aug 2018 - the day director's appointment was terminated
filed on: 13th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 7th Aug 2018 new director was appointed.
filed on: 20th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 20th Aug 2018 new director was appointed.
filed on: 20th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 12th, July 2018
|
accounts |
Free Download
(32 pages)
|
MR01 |
Registration of charge 098651050002, created on Thu, 5th Jul 2018
filed on: 6th, July 2018
|
mortgage |
Free Download
(41 pages)
|
AP01 |
On Mon, 8th Jan 2018 new director was appointed.
filed on: 10th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 9th Jan 2018 - the day director's appointment was terminated
filed on: 10th, January 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 9th Nov 2017
filed on: 5th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 9th, August 2017
|
accounts |
Free Download
(28 pages)
|
TM01 |
Thu, 5th Jan 2017 - the day director's appointment was terminated
filed on: 12th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 19th Dec 2016 new director was appointed.
filed on: 20th, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Nov 2016
filed on: 23rd, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On Fri, 30th Sep 2016 new director was appointed.
filed on: 17th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 30th Sep 2016 - the day director's appointment was terminated
filed on: 3rd, October 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 2nd, December 2015
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 25th Nov 2015: 101497451.00 GBP
filed on: 2nd, December 2015
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 098651050001, created on Fri, 27th Nov 2015
filed on: 1st, December 2015
|
mortgage |
Free Download
(39 pages)
|
CH01 |
On Tue, 10th Nov 2015 director's details were changed
filed on: 19th, November 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2015
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Capital declared on Tue, 10th Nov 2015: 1.00 GBP
|
capital |
|