RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, December 2023
| resolution
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 23rd, December 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 23rd, December 2023
| accounts
|
Free Download
(146 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 23rd, December 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(9 pages)
|
AP03 |
On Tuesday 1st August 2023 - new secretary appointed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 1st August 2023
filed on: 25th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 2nd July 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 20th, December 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(11 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 20th, December 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 20th, December 2022
| accounts
|
Free Download
(140 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 29th November 2022
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 29th November 2022
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd July 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 5th November 2021
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 31st March 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(10 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 2nd, November 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 2nd, November 2021
| other
|
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 2nd, November 2021
| accounts
|
Free Download
(119 pages)
|
AP01 |
New director appointment on Tuesday 5th October 2021.
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, June 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 24th, June 2020
| incorporation
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st July 2020 to Tuesday 31st March 2020
filed on: 2nd, June 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 29th May 2020
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 29th May 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 29th May 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 29th May 2020
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 29th May 2020.
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th May 2020.
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Friday 29th May 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Cornhill London EC3V 3nd United Kingdom to 20 Grosvenor Place London SW1X 7HN on Monday 1st June 2020
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
AP03 |
On Friday 29th May 2020 - new secretary appointed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th August 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th July 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th July 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th July 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from The Old Vicarage West Road Ovingham NE42 6BW United Kingdom to 1 Cornhill London EC3V 3nd on Thursday 15th June 2017
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
SH01 |
88.00 GBP is the capital in company's statement on Tuesday 28th February 2017
filed on: 9th, April 2017
| capital
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, March 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 8th, March 2017
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, March 2017
| resolution
|
Free Download
(11 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 8th, March 2017
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Saturday 17th December 2016
filed on: 17th, December 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 7th, July 2016
| incorporation
|
Free Download
(33 pages)
|