MR01 |
Registration of charge 114910520006, created on 2023-12-08
filed on: 13th, December 2023
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 114910520005, created on 2023-11-03
filed on: 7th, November 2023
| mortgage
|
Free Download
(40 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, November 2023
| incorporation
|
Free Download
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 6th, November 2023
| resolution
|
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 9th, October 2023
| accounts
|
Free Download
(93 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 9th, October 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 9th, October 2023
| accounts
|
Free Download
(7 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 9th, October 2023
| other
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Memery Crystal 165 Fleet Street London EC4A 2DY. Change occurred on 2023-09-19. Company's previous address: 9-13 st. Andrew Street London EC4A 3AF England.
filed on: 19th, September 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 114910520004, created on 2023-07-28
filed on: 1st, August 2023
| mortgage
|
Free Download
(40 pages)
|
TM01 |
Director's appointment was terminated on 2023-06-30
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-01-31
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-01-11
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-01-11
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-12-31
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-12-31
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-01-11
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-01-11
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-12-31
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 12th, October 2022
| accounts
|
Free Download
(7 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 12th, October 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 12th, October 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 12th, October 2022
| accounts
|
Free Download
(97 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 28th, September 2022
| other
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2022-07-01
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 10th, September 2021
| accounts
|
Free Download
(91 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 10th, September 2021
| accounts
|
Free Download
(7 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 10th, September 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 10th, September 2021
| other
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 114910520003, created on 2021-04-19
filed on: 28th, April 2021
| mortgage
|
Free Download
(44 pages)
|
AP03 |
Appointment (date: 2021-01-18) of a secretary
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-02-04
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2021-02-04) of a secretary
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-01-18
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 6th, August 2020
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 6th, August 2020
| accounts
|
Free Download
(11 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 23rd, July 2020
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 22nd, July 2020
| accounts
|
Free Download
(88 pages)
|
TM01 |
Director's appointment was terminated on 2020-05-14
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-16
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 114910520002, created on 2019-10-25
filed on: 29th, October 2019
| mortgage
|
Free Download
(43 pages)
|
CH01 |
On 2019-09-16 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-09-16 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-09-16 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-09-16
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 9-13 st. Andrew Street London EC4A 3AF. Change occurred on 2019-09-23. Company's previous address: Bass Warehouse 4 Castle Street Manchester Greater Manchester M3 4LZ United Kingdom.
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-09-16
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-09-16
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-09-16
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-09-16
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2019-09-16) of a secretary
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 114910520001 in full
filed on: 12th, September 2019
| mortgage
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2019-07-31 to 2019-12-31
filed on: 13th, May 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 114910520001, created on 2018-10-25
filed on: 25th, October 2018
| mortgage
|
Free Download
(20 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, August 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-08-02
filed on: 2nd, August 2018
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, July 2018
| incorporation
|
Free Download
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 2018-07-30: 1000.00 GBP
capital
|
|