AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 17th, November 2023
|
accounts |
Free Download
(14 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 17th, November 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 17th, November 2023
|
accounts |
Free Download
(146 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 17th, November 2023
|
other |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 1, 2023
filed on: 25th, August 2023
|
officers |
Free Download
(1 page)
|
AP03 |
On August 1, 2023 - new secretary appointed
filed on: 25th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 21, 2023
filed on: 21st, August 2023
|
officers |
Free Download
(1 page)
|
CH03 |
On August 21, 2023 secretary's details were changed
filed on: 21st, August 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On August 21, 2023 director's details were changed
filed on: 21st, August 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN United Kingdom to 20 Grosvenor Place London SW1X 7HN on August 21, 2023
filed on: 21st, August 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 30, 2023
filed on: 6th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 12th, December 2022
|
accounts |
Free Download
(140 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 12th, December 2022
|
accounts |
Free Download
(14 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 12th, December 2022
|
other |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 12th, December 2022
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 30, 2022
filed on: 7th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, May 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, May 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, May 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, May 2022
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 5, 2021
filed on: 16th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 1st, November 2021
|
accounts |
Free Download
(16 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 1st, November 2021
|
other |
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 1st, November 2021
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 1st, November 2021
|
accounts |
Free Download
(119 pages)
|
MR01 |
Registration of charge 125331760004, created on October 8, 2021
filed on: 12th, October 2021
|
mortgage |
Free Download
(25 pages)
|
AP01 |
On October 5, 2021 new director was appointed.
filed on: 5th, October 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 125331760003, created on September 22, 2021
filed on: 24th, September 2021
|
mortgage |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2021
filed on: 14th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 125331760002, created on November 19, 2020
filed on: 26th, November 2020
|
mortgage |
Free Download
(22 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, July 2020
|
incorporation |
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, July 2020
|
resolution |
Free Download
(1 page)
|
MR01 |
Registration of charge 125331760001, created on July 13, 2020
filed on: 22nd, July 2020
|
mortgage |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 30, 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On June 30, 2020 new director was appointed.
filed on: 3rd, July 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on June 30, 2020: 1000.00 GBP
filed on: 3rd, July 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 22, 2020
filed on: 22nd, June 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
SH01 |
Capital declared on June 19, 2020: 860.00 GBP
filed on: 22nd, June 2020
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2020
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Capital declared on March 25, 2020: 1.00 GBP
|
capital |
|