PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 24th, December 2023
| accounts
|
Free Download
(47 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 24th, December 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 24th, December 2023
| other
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 24th, December 2023
| accounts
|
Free Download
(16 pages)
|
TM02 |
Termination of appointment as a secretary on September 29, 2023
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 22, 2023
filed on: 26th, May 2023
| officers
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 3rd, January 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 3rd, January 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 3rd, January 2023
| accounts
|
Free Download
(48 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(16 pages)
|
AD01 |
New registered office address Sovereign House Miles Gray Road Basildon Essex SS14 3FR. Change occurred on October 14, 2022. Company's previous address: Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom.
filed on: 14th, October 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2022
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on December 7, 2021
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On December 7, 2021 new director was appointed.
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2021 new director was appointed.
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099701080005, created on March 5, 2021
filed on: 10th, March 2021
| mortgage
|
Free Download
(13 pages)
|
CH01 |
On March 4, 2021 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 099701080004, created on March 20, 2020
filed on: 25th, March 2020
| mortgage
|
Free Download
(13 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, January 2020
| resolution
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 099701080003, created on November 12, 2019
filed on: 15th, November 2019
| mortgage
|
Free Download
(13 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, October 2019
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, September 2019
| incorporation
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on August 7, 2019
filed on: 28th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On August 7, 2019 new director was appointed.
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 7, 2019
filed on: 23rd, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 7, 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On August 7, 2019 new director was appointed.
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 7, 2019 new director was appointed.
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 7, 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on August 7, 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On August 7, 2019 new director was appointed.
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 26, 2019 director's details were changed
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on April 5, 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, January 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 099701080002, created on December 12, 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(66 pages)
|
AA |
Small company accounts for the period up to March 31, 2018
filed on: 9th, December 2018
| accounts
|
Free Download
(15 pages)
|
AA |
Small company accounts for the period up to March 31, 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(15 pages)
|
CH04 |
Secretary's name changed on August 16, 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099701080001, created on June 28, 2017
filed on: 3rd, July 2017
| mortgage
|
Free Download
(65 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, June 2017
| resolution
|
Free Download
(38 pages)
|
AD01 |
New registered office address Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB. Change occurred on June 7, 2017. Company's previous address: 20-22 Bedford Row London WC1R 4JS United Kingdom.
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On January 26, 2017 director's details were changed
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 26, 2017 director's details were changed
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 26, 2017 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 26, 2017 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 26, 2017 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2017
filed on: 18th, July 2016
| accounts
|
Free Download
(1 page)
|
AP04 |
Appointment (date: June 7, 2016) of a secretary
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 7, 2016
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 20-22 Bedford Row London WC1R 4JS. Change occurred on May 5, 2016. Company's previous address: 12 Helmet Row London EC1V 3QJ United Kingdom.
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2016
| incorporation
|
Free Download
(29 pages)
|