TM01 |
2023/12/06 - the day director's appointment was terminated
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/12/06.
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 26th, October 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 26th, October 2023
| accounts
|
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 26th, October 2023
| accounts
|
Free Download
(95 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 26th, October 2023
| other
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/07/06. New Address: Azzurri House Walsall Business Park, Walsall Road Walsall West Midlands WS9 0RB. Previous address: 41 Chalton Street London NW1 1JD
filed on: 6th, July 2023
| address
|
Free Download
(2 pages)
|
TM02 |
2023/06/14 - the day secretary's appointment was terminated
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 116660430001 satisfaction in full.
filed on: 14th, June 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/06
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2022/10/31 - the day director's appointment was terminated
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 14th, October 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 14th, October 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 14th, October 2022
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 14th, October 2022
| accounts
|
Free Download
(100 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 15th, November 2021
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 15th, November 2021
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 15th, November 2021
| accounts
|
Free Download
(76 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 15th, November 2021
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/06
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2021/05/31 - the day director's appointment was terminated
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2020/11/30 - the day director's appointment was terminated
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021/07/30 director's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/03/31
filed on: 29th, January 2021
| accounts
|
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 29th, January 2021
| other
|
Free Download
(100 pages)
|
CH01 |
On 2020/10/01 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/07/01 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/07/01 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/06
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 4th, November 2020
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 4th, November 2020
| accounts
|
Free Download
(35 pages)
|
TM01 |
2020/09/10 - the day director's appointment was terminated
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/13.
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2020/07/13
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/07/28. New Address: 41 Chalton Street London NW1 1JD. Previous address: Arcadia House Maritime Walk Southampton SO14 3TL England
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/13.
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2020/12/31, originally was 2021/03/31.
filed on: 28th, July 2020
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/07/13
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/07/13
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/07/13
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/11/06
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 116660430001, created on 2019/10/25
filed on: 25th, October 2019
| mortgage
|
Free Download
(50 pages)
|
AD01 |
Address change date: 2019/09/02. New Address: Arcadia House Maritime Walk Southampton SO14 3TL. Previous address: C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2020/03/31. Originally it was 2019/11/30
filed on: 2nd, September 2019
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/01/30
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/01/30
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/01/30
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/01/30.
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/01/30.
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2019/01/30
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/01/30
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2019/01/30 - the day director's appointment was terminated
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, November 2018
| incorporation
|
Free Download
(34 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
25.00 GBP is the capital in company's statement on 2018/11/07
capital
|
|