AP01 |
New director was appointed on 27th July 2023
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st May 2023
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2022 to 30th June 2023
filed on: 7th, December 2022
| accounts
|
Free Download
(1 page)
|
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
(52 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(24 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 30th, September 2022
| other
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 8th February 2022
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095959140004 in full
filed on: 31st, January 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 25th, July 2021
| accounts
|
Free Download
(25 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 25th, July 2021
| accounts
|
Free Download
(50 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 25th, July 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 25th, July 2021
| other
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th June 2021
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
On 14th June 2021, company appointed a new person to the position of a secretary
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 14th June 2021
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st March 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 17th, March 2021
| accounts
|
Free Download
(26 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 17th, March 2021
| accounts
|
Free Download
(47 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 20th, February 2021
| other
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 7th, January 2021
| other
|
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 7th, January 2021
| other
|
Free Download
|
AP01 |
New director was appointed on 15th September 2020
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 1st May 2019
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th November 2018
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 095959140004, created on 14th June 2018
filed on: 19th, June 2018
| mortgage
|
Free Download
(50 pages)
|
MR04 |
Satisfaction of charge 095959140003 in full
filed on: 17th, April 2018
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 7th August 2017
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th May 2017
filed on: 20th, May 2017
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 19th, May 2017
| resolution
|
Free Download
(34 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th May 2017
filed on: 12th, May 2017
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095959140003, created on 4th May 2017
filed on: 9th, May 2017
| mortgage
|
Free Download
(16 pages)
|
MR04 |
Satisfaction of charge 095959140001 in full
filed on: 13th, April 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 095959140002 in full
filed on: 13th, April 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(18 pages)
|
AD01 |
Change of registered address from One Vine Street London W1J 0AH United Kingdom on 11th April 2017 to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th April 2017
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th April 2017
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th April 2017
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th April 2017
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th April 2017
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On 5th April 2017, company appointed a new person to the position of a secretary
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th April 2017
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 30th, November 2016
| accounts
|
Free Download
(24 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 23rd, November 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th November 2016
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095959140002, created on 13th October 2016
filed on: 18th, October 2016
| mortgage
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th May 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th June 2016: 100.00 GBP
capital
|
|
RESOLUTIONS |
Resolution of changes to Articles of Association, Resolution
filed on: 14th, December 2015
| resolution
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 095959140001, created on 19th October 2015
filed on: 27th, October 2015
| mortgage
|
Free Download
(55 pages)
|
NEWINC |
Incorporation
filed on: 18th, May 2015
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 18th May 2015: 100.00 GBP
capital
|
|