CS01 |
Confirmation statement with no updates March 16, 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control June 20, 2022
filed on: 20th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 15th, October 2023
| other
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 15th, October 2023
| other
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 15th, October 2023
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 15th, October 2023
| accounts
|
Free Download
(55 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 18th, January 2023
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 18th, January 2023
| accounts
|
Free Download
(52 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 18th, January 2023
| other
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 18th, January 2023
| other
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2023
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2022 to December 31, 2021
filed on: 12th, December 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4th Floor 13 Charles Ii Street London SW1Y 4QU England to Burdett House 15-16 Buckingham Street London WC2N 6DU on June 20, 2022
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 16, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 30th, December 2021
| accounts
|
Free Download
(47 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 30th, December 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 30th, December 2021
| other
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3rd Floor, Lansdowne House Berkeley Square London W1J 6ER England to 4th Floor 13 Charles Ii Street London SW1Y 4QU on February 4, 2020
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Salcey Lawn House Salcey Lawn Hartwell Northants NN7 2HA United Kingdom to 3rd Floor, Lansdowne House Berkeley Square London W1J 6ER on April 25, 2019
filed on: 25th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(9 pages)
|
PSC05 |
Change to a person with significant control September 11, 2017
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 29, 2018 new director was appointed.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 22, 2018 new director was appointed.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 16, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 106756740001, created on August 25, 2017
filed on: 1st, September 2017
| mortgage
|
Free Download
(35 pages)
|
AP01 |
On July 11, 2017 new director was appointed.
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2017
| incorporation
|
Free Download
(21 pages)
|