AA |
Group of companies' accounts made up to Saturday 30th September 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(77 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd November 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sunday 6th August 2023 director's details were changed
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Friday 30th September 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(72 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 12th, July 2023
| accounts
|
Free Download
(72 pages)
|
AP01 |
New director appointment on Monday 17th April 2023.
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 4th January 2023) of a secretary
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 4th January 2023
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 20th December 2022
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 20th December 2022
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 3rd November 2022
filed on: 20th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th October 2022
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 20th October 2022
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 14th September 2020
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 12th September 2022 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st April 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 30th September 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(65 pages)
|
AD01 |
New registered office address C/O Farrow Accounting & Tax Limited Unit T13, Tideway Yard 125 Mortlake High Street London SW14 8SN. Change occurred on Tuesday 18th January 2022. Company's previous address: C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd United Kingdom.
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 2nd December 2021.
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 2nd December 2021.
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 2nd December 2021.
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 2nd December 2021.
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd November 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 126923930003 satisfaction in full.
filed on: 30th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 126923930001 satisfaction in full.
filed on: 30th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 126923930002 satisfaction in full.
filed on: 30th, November 2021
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd. Change occurred on Friday 25th June 2021. Company's previous address: 95 C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd England.
filed on: 25th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 95 C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd. Change occurred on Monday 24th May 2021. Company's previous address: C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG United Kingdom.
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 30th September 2021. Originally it was Wednesday 30th June 2021
filed on: 4th, March 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 126923930003, created on Wednesday 30th December 2020
filed on: 14th, January 2021
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 126923930001, created on Wednesday 30th December 2020
filed on: 8th, January 2021
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 126923930002, created on Wednesday 30th December 2020
filed on: 8th, January 2021
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd November 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 22nd October 2020 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 22nd October 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 22nd October 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
250000.00 GBP is the capital in company's statement on Monday 14th September 2020
filed on: 22nd, October 2020
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, June 2020
| incorporation
|
Free Download
(23 pages)
|