PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 27th, October 2023
| accounts
|
Free Download
(60 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2023
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2023
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 31, 2023
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On July 31, 2023 new director was appointed.
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2023
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
| gazette
|
Free Download
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 18th, October 2022
| accounts
|
Free Download
(58 pages)
|
TM01 |
Director's appointment was terminated on July 7, 2022
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 24, 2022
filed on: 24th, February 2022
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: February 24, 2022) of a secretary
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 24, 2022
filed on: 24th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On February 24, 2022 new director was appointed.
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 24, 2022 new director was appointed.
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 24, 2022 new director was appointed.
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 24, 2022 director's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 24, 2022 new director was appointed.
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 25th, August 2021
| accounts
|
Free Download
(51 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, June 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 22nd, September 2020
| accounts
|
Free Download
(45 pages)
|
MR01 |
Registration of charge 088548390004, created on January 31, 2020
filed on: 6th, February 2020
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 088548390005, created on January 31, 2020
filed on: 6th, February 2020
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 088548390002, created on January 31, 2020
filed on: 4th, February 2020
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 088548390003, created on January 31, 2020
filed on: 4th, February 2020
| mortgage
|
Free Download
(42 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 7th, October 2019
| accounts
|
Free Download
(43 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
On April 5, 2019 new director was appointed.
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 5, 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2017
filed on: 6th, November 2018
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 6th, November 2018
| accounts
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 088548390001, created on October 31, 2018
filed on: 2nd, November 2018
| mortgage
|
Free Download
(31 pages)
|
TM01 |
Director's appointment was terminated on October 10, 2017
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 10, 2017
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On October 10, 2017 new director was appointed.
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Sovereign House Church Street 1st Floor Brighton BN1 1UJ. Change occurred on October 23, 2017. Company's previous address: C/O Antrams, 44-46 Old Steine Brighton East Sussex BN1 1NH England.
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
On October 10, 2017 new director was appointed.
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 10, 2017
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 14, 2014: 100.00 GBP
filed on: 17th, October 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, October 2017
| resolution
|
Free Download
(30 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, May 2017
| accounts
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 21, 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On June 30, 2015 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2015 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Antrams, 44-46 Old Steine Brighton East Sussex BN1 1NH. Change occurred on June 4, 2015. Company's previous address: 10 Park Hill London SW4 9PB.
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 21, 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2015 to December 31, 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2014
| incorporation
|
Free Download
(48 pages)
|
SH01 |
Capital declared on January 21, 2014: 1.00 GBP
capital
|
|