PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, October 2023
| accounts
|
Free Download
(75 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(32 pages)
|
CAP-SS |
Solvency Statement dated 18/09/23
filed on: 26th, September 2023
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 26th, September 2023
| resolution
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 26th September 2023: 0.00 GBP
filed on: 26th, September 2023
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 26th, September 2023
| capital
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On 1st February 2023 director's details were changed
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 31st, January 2023
| accounts
|
Free Download
(72 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(40 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, August 2022
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, August 2022
| resolution
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(38 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 11th, January 2022
| accounts
|
Free Download
(71 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, September 2021
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 17th August 2021: 388.91 GBP
filed on: 13th, September 2021
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 13th, September 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, August 2021
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 17th, August 2021
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, August 2021
| capital
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor 50 Fenchurch Street London England EC3M 3JY England on 1st May 2021 to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
filed on: 1st, May 2021
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2020
filed on: 10th, April 2021
| accounts
|
Free Download
(38 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 10th, April 2021
| accounts
|
Free Download
(72 pages)
|
TM01 |
Director's appointment terminated on 12th June 2020
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 5th, January 2020
| accounts
|
Free Download
(40 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS at an unknown date
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS at an unknown date
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Venture House St. Leonards Road Allington Maidstone ME16 0LS England at an unknown date to Venture House St. Leonards Road Allington Maidstone ME16 0LS
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(37 pages)
|
TM01 |
Director's appointment terminated on 26th March 2018
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 26th March 2018
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th March 2018
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th March 2018
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2017
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 14th July 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 28th February 2017: 388.76 GBP
filed on: 3rd, April 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st March 2017: 233.26 GBP
filed on: 3rd, April 2017
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 23rd February 2017
filed on: 30th, March 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, March 2017
| resolution
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 1st March 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On 1st March 2017, company appointed a new person to the position of a secretary
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2017
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2017
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2017
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th February 2017
filed on: 16th, February 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th January 2017
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 27th, October 2016
| resolution
|
Free Download
(24 pages)
|
AD01 |
Change of registered address from Ground Floor, 36-38 Botolph Lane London EC3R 8DE United Kingdom on 27th April 2016 to 2nd Floor 50 Fenchurch Street London England EC3M 3JY
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st August 2016 to 31st March 2016
filed on: 8th, February 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, August 2015
| incorporation
|
Free Download
(8 pages)
|