CS01 |
Confirmation statement with updates March 2, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: February 28, 2023
filed on: 10th, March 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On March 2, 2023 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 6th, March 2023
| other
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(22 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 6th, March 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 6th, March 2023
| accounts
|
Free Download
(81 pages)
|
TM01 |
Director appointment termination date: September 30, 2022
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 1, 2022
filed on: 28th, July 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On July 6, 2022 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/21
filed on: 13th, June 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 13th, June 2022
| accounts
|
Free Download
(82 pages)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(25 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
filed on: 13th, June 2022
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 2, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On February 18, 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 9th, July 2021
| accounts
|
Free Download
(80 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
filed on: 9th, July 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/20
filed on: 9th, July 2021
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates March 2, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On November 30, 2020 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Northern and Shell Building 10 Lower Thames Street London EC3R 6EN on May 5, 2020
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control May 5, 2020
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 2, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/19
filed on: 11th, March 2020
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 11th, March 2020
| accounts
|
Free Download
(74 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
filed on: 11th, March 2020
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(20 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/19
filed on: 6th, March 2020
| other
|
Free Download
(3 pages)
|
AP01 |
On July 15, 2019 new director was appointed.
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 15, 2019 new director was appointed.
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 15, 2019 new director was appointed.
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, July 2019
| incorporation
|
Free Download
(17 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, July 2019
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 24th, May 2019
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 100423550002, created on May 6, 2019
filed on: 21st, May 2019
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 100423550001, created on May 6, 2019
filed on: 15th, May 2019
| mortgage
|
Free Download
(57 pages)
|
PSC02 |
Notification of a person with significant control April 26, 2019
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 26, 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 2, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to June 30, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates March 2, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On March 2, 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control November 2, 2017
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(22 pages)
|
AD01 |
Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on November 2, 2017
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 13, 2017
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2017 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 2, 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to June 30, 2017
filed on: 28th, June 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18-21 Corsham Street London N1 6DR United Kingdom to 10-18 Union Street London SE1 1SZ on June 7, 2016
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2016
| incorporation
|
Free Download
(19 pages)
|