GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/23
filed on: 28th, November 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
filed on: 28th, November 2023
|
other |
Free Download
(1 page)
|
CERTNM |
Company name changed sionic european holdings LIMITEDcertificate issued on 14/11/23
filed on: 14th, November 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 19th, October 2023
|
accounts |
Free Download
(54 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 30th June 2022
filed on: 19th, October 2023
|
accounts |
Free Download
(11 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 29th, June 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 29th, June 2023
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd April 2023
filed on: 24th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Friday 28th October 2022
filed on: 28th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 5th Floor 20 Gracechurch Street London EC3V 0BG on Thursday 27th October 2022
filed on: 27th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 23rd April 2022
filed on: 28th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 107367680003 satisfaction in full.
filed on: 21st, December 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 107367680004 satisfaction in full.
filed on: 21st, December 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 107367680002 satisfaction in full.
filed on: 21st, December 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 107367680001 satisfaction in full.
filed on: 21st, December 2021
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 3rd December 2021
filed on: 20th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 3rd December 2021.
filed on: 17th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 3rd December 2021
filed on: 17th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 3rd December 2021.
filed on: 17th, December 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 30th June 2022. Originally it was Friday 31st December 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 111 Old Broad Street London EC2N 1AP England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on Friday 17th December 2021
filed on: 17th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 29th, November 2021
|
accounts |
Free Download
(7 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 29th, November 2021
|
other |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 29th, November 2021
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 29th, November 2021
|
accounts |
Free Download
(49 pages)
|
PSC02 |
Notification of a person with significant control Monday 18th December 2017
filed on: 3rd, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 3rd August 2021
filed on: 3rd, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd April 2021
filed on: 4th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 15th, March 2021
|
accounts |
Free Download
(7 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 15th, March 2021
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 21st, February 2021
|
accounts |
Free Download
(53 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 10th, November 2020
|
other |
Free Download
(3 pages)
|
MR01 |
Registration of charge 107367680004, created on Tuesday 29th September 2020
filed on: 1st, October 2020
|
mortgage |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd April 2020
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Monday 31st December 2018
filed on: 18th, November 2019
|
accounts |
Free Download
(15 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 7th, November 2019
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 7th, November 2019
|
other |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 2nd October 2019.
filed on: 24th, October 2019
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 23rd, October 2019
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd April 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2nd Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD England to 111 Old Broad Street London EC2N 1AP on Thursday 16th May 2019
filed on: 16th, May 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, April 2019
|
resolution |
Free Download
(34 pages)
|
MR01 |
Registration of charge 107367680003, created on Monday 1st April 2019
filed on: 9th, April 2019
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 107367680001, created on Monday 1st April 2019
filed on: 5th, April 2019
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 107367680002, created on Monday 1st April 2019
filed on: 5th, April 2019
|
mortgage |
Free Download
(19 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 27th, September 2018
|
accounts |
Free Download
(25 pages)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 31st December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(7 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 13th, September 2018
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 13th, September 2018
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 23rd April 2018
filed on: 16th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 18th December 2017
filed on: 16th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sionic Blackwell House Guildhall Yard London EC2V 5AE United Kingdom to 2nd Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD on Wednesday 22nd November 2017
filed on: 22nd, November 2017
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2017, originally was Monday 30th April 2018.
filed on: 22nd, November 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, April 2017
|
incorporation |
Free Download
(31 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 24th April 2017
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|