MR01 |
Registration of charge 089197030005, created on 2023/12/18
filed on: 2nd, January 2024
| mortgage
|
Free Download
(83 pages)
|
AA |
Dormant company accounts reported for the period up to 2023/03/31
filed on: 31st, October 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2023/10/13
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 5th, December 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, December 2022
| incorporation
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 089197030004, created on 2022/11/18
filed on: 23rd, November 2022
| mortgage
|
Free Download
(79 pages)
|
CH01 |
On 2022/11/14 director's details were changed
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/10/13
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 23rd, September 2022
| accounts
|
Free Download
(63 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 23rd, September 2022
| accounts
|
Free Download
(15 pages)
|
MR04 |
Charge 089197030003 satisfaction in full.
filed on: 15th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089197030002 satisfaction in full.
filed on: 15th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089197030001 satisfaction in full.
filed on: 15th, September 2022
| mortgage
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 5th, September 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 5th, September 2022
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/18
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/03/31
filed on: 7th, December 2021
| accounts
|
Free Download
(50 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021/07/20
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2021/07/01
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/07/01
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/07/01
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/18
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/03/31
filed on: 26th, November 2020
| accounts
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/18
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/03/31
filed on: 23rd, October 2019
| accounts
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 089197030003, created on 2019/03/21
filed on: 27th, March 2019
| mortgage
|
Free Download
(111 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/18
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2017/04/01
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/04/01
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(47 pages)
|
CH01 |
On 2018/06/30 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/12/17 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/18
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/03/31
filed on: 28th, November 2017
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates 2017/03/03
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/03/31
filed on: 20th, September 2016
| accounts
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 089197030002, created on 2016/04/28
filed on: 6th, May 2016
| mortgage
|
Free Download
(32 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/03
filed on: 4th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/03/31
filed on: 5th, November 2015
| accounts
|
Free Download
(38 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/03
filed on: 18th, March 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2014/04/28.
filed on: 28th, April 2014
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089197030001
filed on: 24th, April 2014
| mortgage
|
Free Download
(53 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 23rd, April 2014
| resolution
|
Free Download
(25 pages)
|
SH01 |
9598821.00 GBP is the capital in company's statement on 2014/04/16
filed on: 23rd, April 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/04/10.
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/04/01.
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/04/01
filed on: 1st, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/04/01
filed on: 1st, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/04/01.
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2014/04/01, company appointed a new person to the position of a secretary
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2014/04/01
filed on: 1st, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/04/01
filed on: 1st, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/04/01.
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/04/01 from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, March 2014
| incorporation
|
Free Download
(44 pages)
|