AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 11th, September 2023
| accounts
|
Free Download
(48 pages)
|
TM01 |
Director appointment termination date: December 16, 2022
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 20, 2022
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 28th, September 2022
| accounts
|
Free Download
(45 pages)
|
TM01 |
Director appointment termination date: July 13, 2022
filed on: 29th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 13, 2022
filed on: 29th, August 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 11, 2021: 4.00 GBP
filed on: 19th, November 2021
| capital
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Corporation Service Company (Uk) Limited, 25 Canada Square, 37th Floor Canary Wharf, London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on November 18, 2021
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on August 21, 2020
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 2, 2021
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On August 2, 2021 new director was appointed.
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 16th, July 2021
| accounts
|
Free Download
(43 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: November 18, 2020
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On November 18, 2020 new director was appointed.
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 29th, September 2020
| accounts
|
Free Download
(41 pages)
|
AD01 |
Registered office address changed from C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor Canary Wharf London, E14 5LQ E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited, 25 Canada Square, 37th Floor Canary Wharf, London E14 5LQ on July 1, 2020
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor Canary Wharf London, E14 5LQ E14 5LQ on June 30, 2020
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 30, 2020
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
AP04 |
On April 30, 2020 - new secretary appointed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 30, 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 30, 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH Wales to Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ on May 1, 2020
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 3, 2018: 2.00 GBP
filed on: 28th, April 2020
| capital
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 2nd, October 2019
| accounts
|
Free Download
(41 pages)
|
CH04 |
Secretary's name changed on May 8, 2019
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales to C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH on March 28, 2019
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
AP04 |
On January 4, 2019 - new secretary appointed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL on January 4, 2019
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
AP01 |
On December 11, 2018 new director was appointed.
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 11, 2018 new director was appointed.
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 11, 2018 new director was appointed.
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 3, 2018
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 3, 2018
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On December 3, 2018 new director was appointed.
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 3, 2018 new director was appointed.
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 23rd, October 2018
| accounts
|
Free Download
(80 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2017
filed on: 23rd, October 2018
| accounts
|
Free Download
(19 pages)
|
AP01 |
On February 28, 2018 new director was appointed.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 28, 2018
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On December 31, 2017 - new secretary appointed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 31, 2017
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 30, 2017
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(11 pages)
|
AP03 |
On April 1, 2017 - new secretary appointed
filed on: 1st, May 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 31, 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2017 new director was appointed.
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2017 new director was appointed.
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2016
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2016
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, April 2016
| resolution
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2016
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on April 8, 2016: 1.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from April 30, 2017 to December 31, 2016
filed on: 8th, April 2016
| accounts
|
Free Download
(1 page)
|