CH01 |
On February 2, 2024 director's details were changed
filed on: 2nd, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 17th, January 2024
|
accounts |
Free Download
(13 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 17th, January 2024
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 17th, January 2024
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 17th, January 2024
|
accounts |
Free Download
(200 pages)
|
CH01 |
On September 7, 2023 director's details were changed
filed on: 7th, September 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2023
filed on: 17th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On May 12, 2023 director's details were changed
filed on: 12th, May 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 12, 2023 director's details were changed
filed on: 12th, May 2023
|
officers |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 14th, December 2022
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 14th, December 2022
|
accounts |
Free Download
(141 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 14th, December 2022
|
accounts |
Free Download
(13 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 14th, December 2022
|
other |
Free Download
(3 pages)
|
AD01 |
New registered office address 102 Fulham Palace Road London W6 9PL. Change occurred on December 8, 2022. Company's previous address: 6th Floor 2 London Wall Place Barbican London EC2Y 5AU United Kingdom.
filed on: 8th, December 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 17, 2022
filed on: 22nd, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 10th, May 2022
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 10th, May 2022
|
accounts |
Free Download
(13 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 10th, May 2022
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 10th, May 2022
|
accounts |
Free Download
(120 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 17, 2021
filed on: 20th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 29, 2021 director's details were changed
filed on: 18th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 17th, December 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On August 6, 2020 director's details were changed
filed on: 6th, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 6, 2020 director's details were changed
filed on: 6th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control June 10, 2020
filed on: 4th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 6th Floor 2 London Wall Place Barbican London EC2Y 5AU. Change occurred on August 4, 2020. Company's previous address: Hillgate House 13 Hillgate Street Notting Hill London W8 7SP United Kingdom.
filed on: 4th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 17, 2020
filed on: 17th, July 2020
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2020 to December 31, 2019
filed on: 2nd, July 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, April 2020
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, April 2020
|
incorporation |
Free Download
(34 pages)
|
SH01 |
Capital declared on March 31, 2020: 1.50 GBP
filed on: 17th, April 2020
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 10, 2020
filed on: 13th, February 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 121112410001, created on February 7, 2020
filed on: 10th, February 2020
|
mortgage |
Free Download
(51 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2019
|
incorporation |
Free Download
(41 pages)
|
SH01 |
Capital declared on July 18, 2019: 1.00 GBP
|
capital |
|