CS01 |
Confirmation statement with no updates December 4, 2023
filed on: 12th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, October 2023
|
accounts |
Free Download
(43 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 12th, October 2023
|
accounts |
Free Download
(17 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 12th, October 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 12th, October 2023
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 4, 2022
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 8th, December 2022
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 8th, December 2022
|
accounts |
Free Download
(42 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2022
|
gazette |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 26th, September 2022
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 26th, September 2022
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 4, 2021
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 18th, November 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 18th, November 2021
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 18th, November 2021
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 18th, November 2021
|
accounts |
Free Download
(47 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 2nd, February 2021
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 2nd, February 2021
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 2nd, February 2021
|
accounts |
Free Download
(45 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 2nd, February 2021
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 4, 2020
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 22nd, October 2020
|
other |
Free Download
(3 pages)
|
AD01 |
New registered office address 35 New Broad Street London EC2M 1NH. Change occurred on August 13, 2020. Company's previous address: St. Bride's House Salisbury Square London EC4Y 8EH England.
filed on: 13th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 21st, February 2020
|
accounts |
Free Download
(16 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 4th, February 2020
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 4th, February 2020
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 27th, December 2019
|
accounts |
Free Download
(35 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 4, 2019
filed on: 5th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2019 to December 31, 2018
filed on: 7th, March 2019
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 6th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 4, 2018
filed on: 15th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address St. Bride's House Salisbury Square London EC4Y 8EH. Change occurred on November 16, 2018. Company's previous address: Kemp House 160 City Road London EC1V 2NX England.
filed on: 16th, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Kemp House 160 City Road London EC1V 2NX. Change occurred on December 12, 2017. Company's previous address: 7th Floor 16 st Martin's-Le-Grand London EC1A 4EE United Kingdom.
filed on: 12th, December 2017
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 1, 2017
filed on: 7th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control December 1, 2017
filed on: 7th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 4, 2017
filed on: 4th, December 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 4, 2017
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 2, 2017
filed on: 2nd, December 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 2, 2017
filed on: 2nd, December 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 2, 2017
filed on: 2nd, December 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 2, 2017
filed on: 2nd, December 2017
|
persons with significant control |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2017
|
incorporation |
Free Download
(30 pages)
|