GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 18th, October 2023
| other
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 18th, October 2023
| other
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Jul 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 27th, September 2022
| other
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 27th, September 2022
| accounts
|
Free Download
(58 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 27th, September 2022
| other
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 25th Apr 2022 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Apr 2022 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 13th Oct 2021. New Address: Third Floor Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL. Previous address: 71 Queen Victoria Street London EC4V 4BE England
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 29th, September 2021
| accounts
|
Free Download
(56 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 29th, September 2021
| other
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 29th, September 2021
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 24th Jul 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 18th Jun 2021. New Address: 71 Queen Victoria Street London EC4V 4BE. Previous address: Comino House Furlong Road Bourne End SL8 5AQ England
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 11th, December 2020
| accounts
|
Free Download
(56 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 11th, December 2020
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 11th, December 2020
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 11th, December 2020
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: Tue, 13th Oct 2020. New Address: Comino House Furlong Road Bourne End SL8 5AQ. Previous address: 3rd Floor 207 Regent Street London W1B 3HH
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Fri, 7th Aug 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jul 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jul 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 23rd Jul 2018
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Jul 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 15th Sep 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 15th Sep 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 15th Sep 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Jul 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 25th May 2017 director's details were changed
filed on: 17th, June 2017
| officers
|
Free Download
|
CH01 |
On Thu, 25th May 2017 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 16th May 2017 new director was appointed.
filed on: 23rd, May 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 23rd May 2017. New Address: 3rd Floor 207 Regent Street London W1B 3HH. Previous address: 2nd Floor Whatman House St. Leonards Road Allington Maidstone ME16 0LS United Kingdom
filed on: 23rd, May 2017
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 15th May 2017
filed on: 15th, May 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, May 2017
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2017
| incorporation
|
Free Download
(10 pages)
|