PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 2nd, October 2023
| accounts
|
Free Download
(47 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 2nd, October 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(11 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 2nd, October 2023
| other
|
Free Download
(1 page)
|
CH01 |
On 17th March 2023 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th March 2023 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th February 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 12th, October 2022
| other
|
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(11 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 30th, September 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 30th, September 2022
| accounts
|
Free Download
(49 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 28th, September 2021
| accounts
|
Free Download
(48 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 28th, September 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 28th, September 2021
| other
|
Free Download
(2 pages)
|
TM01 |
6th September 2021 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
6th September 2021 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th September 2021
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
6th September 2021 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
6th September 2021 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th September 2021
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th April 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd March 2021
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd March 2021 - the day director's appointment was terminated
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd September 2020
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd September 2020 - the day director's appointment was terminated
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 28th, July 2020
| other
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 28th, July 2020
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 28th, July 2020
| accounts
|
Free Download
(51 pages)
|
AP01 |
New director was appointed on 30th June 2020
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th June 2020
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th June 2020
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
30th June 2020 - the day director's appointment was terminated
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2nd March 2020 - the day director's appointment was terminated
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 31st October 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st October 2019 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 1st September 2018 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 11th, April 2018
| resolution
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 092389450002, created on 28th March 2018
filed on: 4th, April 2018
| mortgage
|
Free Download
(114 pages)
|
MR04 |
Satisfaction of charge 092389450001 in full
filed on: 3rd, April 2018
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th March 2018. New Address: C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL. Previous address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 30th September 2017 to 31st December 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th February 2018
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th February 2018
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th October 2017. New Address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN. Previous address: 235 Old Marylebone Road London NW1 5QT
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 12th October 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th September 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 30th September 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th September 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th September 2015: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 092389450001, created on 10th December 2014
filed on: 12th, December 2014
| mortgage
|
Free Download
(53 pages)
|
NEWINC |
Incorporation
filed on: 29th, September 2014
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|