AA |
Small company accounts for the period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(19 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, December 2023
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, December 2023
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105271490002, created on Thursday 23rd November 2023
filed on: 27th, November 2023
| mortgage
|
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 6th June 2023
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th June 2023.
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address World Business Centre 2 Newall Road Hounslow TW6 2SF. Change occurred on Monday 5th June 2023. Company's previous address: World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England.
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 14th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(19 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 11th August 2021
filed on: 3rd, November 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th June 2022 to Thursday 31st March 2022
filed on: 5th, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 14th December 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 11th August 2021
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 11th August 2021
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 11th August 2021
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 16th August 2021
filed on: 16th, August 2021
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 11th August 2021.
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 11th August 2021
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 11th August 2021
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA. Change occurred on Friday 13th August 2021. Company's previous address: 100 Wigmore Street 2nd Floor London W1U 3RN England.
filed on: 13th, August 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105271490001, created on Wednesday 11th August 2021
filed on: 13th, August 2021
| mortgage
|
Free Download
(30 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
filed on: 22nd, April 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/20
filed on: 22nd, April 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 22nd, April 2021
| accounts
|
Free Download
(39 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 30th June 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(12 pages)
|
PSC05 |
Change to a person with significant control Friday 30th June 2017
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 30th June 2017
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Thursday 4th February 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 4th February 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 4th February 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 4th February 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th December 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 100 Wigmore Street 2nd Floor London W1U 3RN. Change occurred on Wednesday 2nd September 2020. Company's previous address: 6 Upper Grosvenor Street London W1K 2LJ England.
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 30th June 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(11 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/19
filed on: 31st, January 2020
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 31st, January 2020
| accounts
|
Free Download
(34 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
filed on: 22nd, January 2020
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 14th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 30th June 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th December 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
filed on: 5th, December 2018
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/18
filed on: 5th, December 2018
| other
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 3rd September 2018.
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 29th April 2018
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/17
filed on: 6th, April 2018
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Friday 30th June 2017, originally was Sunday 31st December 2017.
filed on: 25th, January 2017
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 15th, December 2016
| incorporation
|
Free Download
|
SH01 |
40.00 GBP is the capital in company's statement on Thursday 15th December 2016
capital
|
|