AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(17 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 6th, December 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 6th, December 2023
| accounts
|
Free Download
(38 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 6th, December 2023
| other
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 19th, April 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(6 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 19th, April 2023
| accounts
|
Free Download
(38 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 19th, April 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 4th, April 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 4th, April 2023
| other
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 20th, March 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 20th, March 2023
| other
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 124491940001
filed on: 17th, March 2023
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 124491940003
filed on: 17th, March 2023
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 124491940002
filed on: 17th, March 2023
| mortgage
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Feb 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Feb 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Mar 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Feb 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Mar 2021
filed on: 7th, October 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 1st Oct 2020
filed on: 1st, October 2020
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, September 2020
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, September 2020
| resolution
|
Free Download
(1 page)
|
CH01 |
On Thu, 10th Sep 2020 director's details were changed
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd Sep 2020 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Wed, 2nd Sep 2020
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 2nd Sep 2020 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 2nd Sep 2020. New Address: 33 Sohosquare London W1D 3QU. Previous address: 10 Old Bailey London EC4M 7NG England
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wed, 2nd Sep 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, April 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 124491940004, created on Mon, 2nd Mar 2020
filed on: 13th, March 2020
| mortgage
|
Free Download
(57 pages)
|
MR01 |
Registration of charge 124491940003, created on Mon, 2nd Mar 2020
filed on: 12th, March 2020
| mortgage
|
Free Download
(29 pages)
|
AP01 |
On Mon, 2nd Mar 2020 new director was appointed.
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 124491940001, created on Mon, 2nd Mar 2020
filed on: 9th, March 2020
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 124491940002, created on Mon, 2nd Mar 2020
filed on: 9th, March 2020
| mortgage
|
Free Download
(43 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2020
| incorporation
|
Free Download
(10 pages)
|