CS01 |
Confirmation statement with updates March 14, 2024
filed on: 14th, March 2024
|
confirmation statement |
Free Download
(4 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 18th, October 2023
|
other |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 18th, October 2023
|
other |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 5th, October 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates March 14, 2023
filed on: 14th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 27th, September 2022
|
accounts |
Free Download
(58 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 27th, September 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 27th, September 2022
|
other |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates March 14, 2022
filed on: 17th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, February 2022
|
accounts |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Third Floor Sterling House Station Road Gerrards Cross Buckinghamshire SL9 8EL on October 13, 2021
filed on: 13th, October 2021
|
address |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 29th, September 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 29th, September 2021
|
other |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 29th, September 2021
|
accounts |
Free Download
(56 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 22nd, June 2021
|
accounts |
Free Download
(56 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 18th, June 2021
|
other |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Comino House Furlong Road Bourne End SL8 5AQ England to 71 Queen Victoria Street London EC4V 4BE on June 17, 2021
filed on: 17th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 16th, June 2021
|
accounts |
Free Download
(14 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 16th, June 2021
|
other |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 14, 2021
filed on: 14th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2020 to December 31, 2019
filed on: 24th, February 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 14, 2020
filed on: 15th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2019
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 7, 2019
filed on: 14th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 7, 2019
filed on: 14th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 7, 2019
filed on: 14th, January 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lombard House 145 Great Charles Street Queensway Birmingham B3 3LP England to Comino House Furlong Road Bourne End SL8 5AQ on January 14, 2019
filed on: 14th, January 2019
|
address |
Free Download
(1 page)
|
AP01 |
On January 7, 2019 new director was appointed.
filed on: 14th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 7, 2019
filed on: 14th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 14, 2018
filed on: 21st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 65 Church Street Birmingham B3 2DP to Lombard House 145 Great Charles Street Queensway Birmingham B3 3LP on September 19, 2017
filed on: 19th, September 2017
|
address |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control September 15, 2017
filed on: 15th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 20, 2017
filed on: 20th, July 2017
|
resolution |
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 7th, July 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates March 14, 2017
filed on: 28th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 16th, January 2017
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to March 14, 2016 with full list of members
filed on: 14th, March 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 10th, January 2016
|
accounts |
Free Download
(7 pages)
|
CH01 |
On March 12, 2015 director's details were changed
filed on: 5th, May 2015
|
officers |
Free Download
|
AR01 |
Annual return made up to March 14, 2015 with full list of members
filed on: 15th, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 15, 2015: 400000.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 4 Tancred Close Leamington Spa Warwickshire CV31 3RZ to 65 Church Street Birmingham B3 2DP on April 15, 2015
filed on: 15th, April 2015
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to May 31, 2014
filed on: 10th, September 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 14, 2014 with full list of members
filed on: 1st, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 1, 2014: 400000.00 GBP
|
capital |
|
AA |
Accounts for a small company made up to May 31, 2013
filed on: 18th, July 2013
|
accounts |
Free Download
(6 pages)
|
SH01 |
Capital declared on May 30, 2013: 400000.00 GBP
filed on: 10th, June 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, June 2013
|
resolution |
Free Download
(21 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2014 to May 31, 2013
filed on: 24th, May 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
On April 30, 2013 new director was appointed.
filed on: 30th, April 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2013
|
incorporation |
Free Download
(7 pages)
|