PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 14th, October 2023
| accounts
|
Free Download
(72 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 14th, October 2023
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director appointment on Tuesday 13th December 2022.
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 13th December 2022
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(27 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 27th, September 2022
| accounts
|
Free Download
(71 pages)
|
CH01 |
On Monday 20th December 2021 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 9th December 2021
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 9th December 2021) of a secretary
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 11th, August 2021
| accounts
|
Free Download
(69 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(39 pages)
|
AP01 |
New director appointment on Friday 30th July 2021.
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 19th July 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(35 pages)
|
AUD |
Auditor's resignation
filed on: 14th, November 2019
| auditors
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(27 pages)
|
AP01 |
New director appointment on Wednesday 7th August 2019.
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 7th August 2019
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director appointment on Wednesday 18th July 2018.
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 17th December 2017 director's details were changed
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 6th, December 2017
| accounts
|
Free Download
(25 pages)
|
AP03 |
Appointment (date: Wednesday 12th July 2017) of a secretary
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 27th June 2017
filed on: 27th, June 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Wednesday 28th December 2016.
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS. Change occurred on Monday 9th January 2017. Company's previous address: 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU.
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 28th December 2016
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 28th December 2016
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 28th December 2016.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 28th December 2016.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th December 2016
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 28th December 2016
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 28th December 2016.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 28th December 2016.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 093578570004 satisfaction in full.
filed on: 3rd, January 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 093578570001 satisfaction in full.
filed on: 3rd, January 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 093578570002 satisfaction in full.
filed on: 3rd, January 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 093578570003 satisfaction in full.
filed on: 3rd, January 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 093578570005 satisfaction in full.
filed on: 3rd, January 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 093578570006 satisfaction in full.
filed on: 3rd, January 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 093578570007 satisfaction in full.
filed on: 3rd, January 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(23 pages)
|
AP03 |
Appointment (date: Thursday 15th September 2016) of a secretary
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 15th September 2016
filed on: 16th, September 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093578570007, created on Wednesday 18th May 2016
filed on: 25th, May 2016
| mortgage
|
Free Download
(137 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 27th April 2016
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th December 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
9037455.00 GBP is the capital in company's statement on Wednesday 23rd December 2015
capital
|
|
SH01 |
9037455.00 GBP is the capital in company's statement on Wednesday 1st April 2015
filed on: 22nd, April 2015
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 093578570006, created on Thursday 26th March 2015
filed on: 1st, April 2015
| mortgage
|
Free Download
(153 pages)
|
MR01 |
Registration of charge 093578570005, created on Thursday 26th March 2015
filed on: 1st, April 2015
| mortgage
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, February 2015
| resolution
|
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 20th, February 2015
| resolution
|
|
MR01 |
Registration of charge 093578570002, created on Friday 6th February 2015
filed on: 12th, February 2015
| mortgage
|
Free Download
(82 pages)
|
MR01 |
Registration of charge 093578570003, created on Friday 6th February 2015
filed on: 12th, February 2015
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 093578570004, created on Friday 6th February 2015
filed on: 12th, February 2015
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 093578570001, created on Friday 6th February 2015
filed on: 12th, February 2015
| mortgage
|
Free Download
(40 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 30th January 2015
filed on: 2nd, February 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 30th January 2015) of a secretary
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
169752748.00 GBP is the capital in company's statement on Friday 19th December 2014
filed on: 29th, January 2015
| capital
|
Free Download
(5 pages)
|
AD01 |
New registered office address 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU. Change occurred on Thursday 22nd January 2015. Company's previous address: 3 Bunhill Row London EC1Y 8YZ United Kingdom.
filed on: 22nd, January 2015
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 19th December 2014
filed on: 15th, January 2015
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Friday 19th December 2014) of a secretary
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, December 2014
| incorporation
|
Free Download
(21 pages)
|