RESOLUTIONS |
Securities allotment resolution
filed on: 4th, December 2023
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, December 2023
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 23, 2023: 75.09 GBP
filed on: 23rd, November 2023
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 21st, November 2023
| accounts
|
Free Download
|
TM01 |
Director appointment termination date: May 22, 2023
filed on: 27th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On May 16, 2023 new director was appointed.
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 16, 2023
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On May 16, 2023 new director was appointed.
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(52 pages)
|
AD01 |
Registered office address changed from 77 New Cavendish Street London W1W 6XB England to 108 High Street Great Missenden HP16 0BG on June 20, 2022
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 19, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 17, 2021: 72.94 GBP
filed on: 20th, December 2021
| capital
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 18th, October 2021
| accounts
|
Free Download
(21 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 18th, October 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 18th, October 2021
| other
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 18th, October 2021
| accounts
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with updates February 19, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 10, 2021: 101.00 USD
filed on: 28th, April 2021
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 30, 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On March 29, 2021 new director was appointed.
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 19th, February 2021
| accounts
|
Free Download
(44 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 19th, February 2021
| accounts
|
Free Download
(19 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 19th, February 2021
| other
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, February 2021
| resolution
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 8th, January 2021
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 10th, January 2020
| accounts
|
Free Download
(21 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 10th, January 2020
| other
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 6th, January 2020
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 6th, January 2020
| accounts
|
Free Download
(48 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 29, 2019
filed on: 29th, November 2019
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 27, 2019
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11-13 Cavendish Square Cavendish Square London W1G 0AN England to 77 New Cavendish Street London W1W 6XB on June 11, 2019
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
AP01 |
On May 1, 2019 new director was appointed.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2019 new director was appointed.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 19, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 1, 2019
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 1, 2019
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2019 new director was appointed.
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2019 new director was appointed.
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(26 pages)
|
PSC07 |
Cessation of a person with significant control March 13, 2018
filed on: 8th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control March 13, 2018
filed on: 8th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 19, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Lansdowne Building No. 2 Lansdowne Road Croydon London CR9 2ER United Kingdom to 11-13 Cavendish Square Cavendish Square London W1G 0AN on October 23, 2017
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(18 pages)
|
AD01 |
Registered office address changed from The Practice Group, Rose House Bell Lane Office Village Little Chalfont Amersham Buckinghamshire HP6 6FA England to The Lansdowne Building No. 2 Lansdowne Road Croydon London CR9 2ER on April 18, 2017
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
On April 5, 2017 new director was appointed.
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 5, 2017 new director was appointed.
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2017 to December 31, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 19, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom to The Practice Group, Rose House Bell Lane Office Village Little Chalfont Amersham Buckinghamshire HP6 6FA on June 13, 2016
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2016
| incorporation
|
Free Download
(53 pages)
|