CH01 |
On 2023/09/01 director's details were changed
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 5th, July 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 5th, July 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 5th, July 2023
| accounts
|
Free Download
(176 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 29th, June 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 29th, June 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/09/30
filed on: 29th, June 2023
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 29th, June 2023
| accounts
|
Free Download
(176 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/22
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/09/30
filed on: 1st, October 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2022/05/16
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2022/03/25.
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/12/03.
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/11/26
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Grosvenor Street Mayfair London England W1K 4QB England on 2021/06/21 to Citygate St. James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/06/10.
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021/06/18
filed on: 18th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/06/10
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On 2021/06/10, company appointed a new person to the position of a secretary
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/06/10
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/06/10.
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2021/09/30, originally was 2021/12/31.
filed on: 18th, June 2021
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/06/10
filed on: 18th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021/06/10
filed on: 18th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 106067620001 satisfaction in full.
filed on: 14th, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 106067620002 satisfaction in full.
filed on: 14th, June 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 2nd, June 2021
| accounts
|
Free Download
(18 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 2nd, June 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2021/05/13
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/06
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106067620002, created on 2020/02/20
filed on: 25th, February 2020
| mortgage
|
Free Download
(71 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/06
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/10/30
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 3rd, October 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/06
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/06
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2017/02/07
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, December 2017
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association, Resolution
filed on: 22nd, December 2017
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106067620001, created on 2017/12/19
filed on: 20th, December 2017
| mortgage
|
Free Download
(53 pages)
|
AA01 |
Current accounting period shortened to 2017/12/31, originally was 2018/02/28.
filed on: 26th, September 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2017/08/18 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Grosvenor Street Mayfair London England W1K 4QB England on 2017/07/11 to 10 Grosvenor Street Mayfair London England W1K 4QB
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Nightingale House 65 Curzon Street London W1J 8PE United Kingdom on 2017/07/11 to 10 Grosvenor Street Mayfair London England W1K 4QB
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, February 2017
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|