AP01 |
New director was appointed on 2023-12-15
filed on: 12th, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-12-31
filed on: 12th, March 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-12-31
filed on: 1st, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-12-15
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 5th, January 2024
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 5th, January 2024
| accounts
|
Free Download
(21 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 5th, January 2024
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 5th, January 2024
| accounts
|
Free Download
(73 pages)
|
CS01 |
Confirmation statement with updates 2023-10-08
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 31 Old Nichol Street London E2 7HR England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on 2023-04-25
filed on: 25th, April 2023
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2023-02-10: 27883729.00 GBP
filed on: 17th, February 2023
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 9th, December 2022
| accounts
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2022-10-27: 27883728.00 GBP
filed on: 7th, November 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-10-08
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Queens House 8-9 Queen Street London EC4N 1SP England to 31 Old Nichol Street London E2 7HR on 2022-09-13
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2022-07-22: 27883727.00 GBP
filed on: 16th, August 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2022-05-31: 27883726.00 GBP
filed on: 9th, June 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2022-05-12: 27883725.00 GBP
filed on: 30th, May 2022
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed value demonstration uk LIMITEDcertificate issued on 10/05/22
filed on: 10th, May 2022
| change of name
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2022-03-07: 27883724.00 GBP
filed on: 18th, March 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-03-10
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-03-10
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-03-10
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-12-31
filed on: 11th, March 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2022-02-09: 27883723.00 GBP
filed on: 14th, February 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-12-16: 27883722.00 GBP
filed on: 4th, January 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-12-03: 27883720.00 GBP
filed on: 13th, December 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-10-08
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 26th, October 2021
| accounts
|
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened from 2021-10-31 to 2020-12-31
filed on: 5th, August 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Queens House 8-9 Queen Street London EC4N 1SP on 2021-03-24
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2021-03-15
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 129409360002, created on 2021-01-27
filed on: 28th, January 2021
| mortgage
|
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 2020-12-16: 27883718.00 GBP
filed on: 7th, January 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-10-22: 27883717.00 GBP
filed on: 7th, January 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-10-22: 3696996.00 GBP
filed on: 7th, January 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-10-21: 11.00 GBP
filed on: 7th, January 2021
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, November 2020
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, November 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, November 2020
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, November 2020
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 129409360001, created on 2020-10-27
filed on: 29th, October 2020
| mortgage
|
Free Download
(47 pages)
|
NEWINC |
Incorporation
filed on: 9th, October 2020
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|