GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 10th, January 2024
|
other |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 10th, January 2024
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 10th, January 2024
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 10th, January 2024
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th August 2023
filed on: 7th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 19th, January 2023
|
accounts |
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 19th, January 2023
|
other |
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 4th, January 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 4th, January 2023
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th August 2022
filed on: 30th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st March 2021
filed on: 24th, December 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th August 2021
filed on: 2nd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2020
filed on: 17th, December 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th August 2020
filed on: 14th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Sunday 31st March 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address Wool + Tailor Building Fifth Floor 10-12 Alie Street London E1 8DE. Change occurred on Friday 20th December 2019. Company's previous address: 46 Loman Street London SE1 0EH England.
filed on: 20th, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 19th August 2019
filed on: 2nd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st March 2018
filed on: 5th, January 2019
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates Sunday 19th August 2018
filed on: 30th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 31st March 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th August 2017
filed on: 17th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 46 Loman Street London SE1 0EH. Change occurred on Wednesday 26th April 2017. Company's previous address: 3-5 4th Floor Rathbone Place London W1T 1HJ England.
filed on: 26th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 31st March 2016
filed on: 6th, February 2017
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2016 to Wednesday 30th March 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 19th August 2016
filed on: 19th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st May 2016
filed on: 5th, July 2016
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2015
filed on: 6th, December 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 3-5 4th Floor Rathbone Place London W1T 1HJ. Change occurred on Thursday 12th November 2015. Company's previous address: Ground Floor Suite 35 Soho Square London W1D 3QX.
filed on: 12th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th August 2015
filed on: 9th, September 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 9th September 2015
|
capital |
|
AA |
Small company accounts for the period up to Monday 31st March 2014
filed on: 22nd, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th August 2014
filed on: 5th, September 2014
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 26th June 2014
filed on: 26th, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 13th June 2014.
filed on: 13th, June 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Monday 31st March 2014, originally was Sunday 31st August 2014.
filed on: 23rd, March 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 27th February 2014 from 2Nd Floor the Ruskin Building Tudor Square Sheffield South Yorkshire S1 2LA United Kingdom
filed on: 27th, February 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th February 2014.
filed on: 5th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 5th February 2014.
filed on: 5th, February 2014
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 086561550001
filed on: 2nd, November 2013
|
mortgage |
Free Download
(27 pages)
|
AP01 |
New director appointment on Wednesday 9th October 2013.
filed on: 9th, October 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, August 2013
|
incorporation |
|