AP01 |
New director was appointed on 22nd January 2024
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th December 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 28th, November 2023
| other
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 11th, November 2023
| other
|
Free Download
(3 pages)
|
TM01 |
9th October 2023 - the day director's appointment was terminated
filed on: 14th, October 2023
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st May 2023: 3351717.90 USD
filed on: 12th, June 2023
| capital
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(19 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 4th, May 2023
| other
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 28th, March 2023
| accounts
|
Free Download
(53 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 28th, March 2023
| other
|
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 16th, March 2023
| auditors
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th December 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 13th June 2022
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
19th April 2022 - the day director's appointment was terminated
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 26th January 2022: 1313924.57 USD
filed on: 11th, February 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th December 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2nd November 2021
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(21 pages)
|
TM01 |
16th September 2021 - the day director's appointment was terminated
filed on: 17th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
16th September 2021 - the day director's appointment was terminated
filed on: 17th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th September 2021
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 27th May 2021: 1247424.57 USD
filed on: 2nd, June 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th December 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 31st May 2020
filed on: 30th, August 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2020 to 31st March 2021
filed on: 30th, August 2020
| accounts
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 1st May 2020
filed on: 2nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st May 2020
filed on: 1st, May 2020
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st March 2020: 1019924.57 USD
filed on: 27th, April 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd April 2020. New Address: 3 Booths Park Booths Hall Knutsford Cheshire WA16 8GS. Previous address: 95 Wigmore Street London United Kingdom W1U 1FB United Kingdom
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
TM01 |
31st March 2020 - the day director's appointment was terminated
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
31st March 2020 - the day director's appointment was terminated
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2020
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2020
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2020
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 123579480002, created on 30th March 2020
filed on: 1st, April 2020
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 123579480001, created on 30th March 2020
filed on: 1st, April 2020
| mortgage
|
Free Download
(23 pages)
|
NEWINC |
Incorporation
filed on: 10th, December 2019
| incorporation
|
Free Download
(40 pages)
|
AA01 |
Current accounting period shortened from 31st December 2020 to 31st December 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(1 page)
|