RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, January 2024
|
resolution |
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, January 2024
|
incorporation |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2023-12-13
filed on: 21st, December 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-11-10
filed on: 17th, November 2023
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 26th, September 2023
|
accounts |
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 26th, September 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 26th, September 2023
|
accounts |
Free Download
(47 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 26th, September 2023
|
other |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-12-13
filed on: 15th, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-12-13
filed on: 15th, March 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address King's House 9-10 Haymarket London SW1Y 4BP. Change occurred on 2023-03-10. Company's previous address: Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom.
filed on: 10th, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-11-10
filed on: 18th, November 2022
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 15th, July 2022
|
accounts |
Free Download
(13 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 15th, July 2022
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 15th, July 2022
|
accounts |
Free Download
(39 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 15th, July 2022
|
other |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-06-15
filed on: 29th, June 2022
|
officers |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 21st, June 2022
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-11-10
filed on: 17th, November 2021
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 18th, August 2021
|
accounts |
Free Download
(11 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 18th, August 2021
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 18th, August 2021
|
accounts |
Free Download
(36 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 13th, August 2021
|
other |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-03-18
filed on: 19th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2021-01-19
filed on: 8th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 123086620001 in full
filed on: 5th, January 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-11-10
filed on: 20th, November 2020
|
confirmation statement |
Free Download
(7 pages)
|
AD01 |
New registered office address Level 1 Devonshire House One Mayfair Place London W1J 8AJ. Change occurred on 2020-06-22. Company's previous address: Mutual House 70 Conduit Street London W1S 2GF United Kingdom.
filed on: 22nd, June 2020
|
address |
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 2019-12-13: 4.08 GBP
filed on: 15th, January 2020
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2020-11-30 to 2020-12-31
filed on: 15th, January 2020
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-12-13: 8.00 GBP
filed on: 9th, January 2020
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2019-12-13: 8.00 GBP
filed on: 9th, January 2020
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2019-12-13: 8.00 GBP
filed on: 9th, January 2020
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2019-12-13: 8.00 GBP
filed on: 9th, January 2020
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2019-12-13: 8.00 GBP
filed on: 9th, January 2020
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2019-12-13: 8.00 GBP
filed on: 9th, January 2020
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2019-12-13: 8.00 GBP
filed on: 9th, January 2020
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2019-12-13: 8.00 GBP
filed on: 7th, January 2020
|
capital |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 2019-12-13
filed on: 7th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-16
filed on: 6th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-12-16
filed on: 6th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-12-16
filed on: 6th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-12-16
filed on: 6th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-16
filed on: 6th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-16
filed on: 6th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-16
filed on: 6th, January 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 24th, December 2019
|
resolution |
Free Download
(15 pages)
|
MR01 |
Registration of charge 123086620001, created on 2019-12-16
filed on: 19th, December 2019
|
mortgage |
Free Download
(59 pages)
|
AD01 |
New registered office address Mutual House 70 Conduit Street London W1S 2GF. Change occurred on 2019-12-18. Company's previous address: 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th United Kingdom.
filed on: 18th, December 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, November 2019
|
incorporation |
Free Download
(50 pages)
|