MR01 |
Registration of charge 114908710005, created on 2023/12/08
filed on: 13th, December 2023
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 114908710004, created on 2023/11/03
filed on: 7th, November 2023
| mortgage
|
Free Download
(40 pages)
|
MA |
Articles and Memorandum of Association
filed on: 6th, November 2023
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 6th, November 2023
| resolution
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 9th, October 2023
| accounts
|
Free Download
(4 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)
|
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)
|
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)
|
AD01 |
Address change date: 2023/09/19. New Address: C/O Memery Crystal 165 Fleet Street London EC4A 2DY. 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 114908710003, created on 2023/07/28
filed on: 1st, August 2023
| mortgage
|
Free Download
(40 pages)
|
TM01 |
2023/06/30 - the day director's appointment was terminated
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/01/31 - the day director's appointment was terminated
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/01/11.
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/01/11.
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/01/11.
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/12/31 - the day director's appointment was terminated
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/01/11.
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/12/31 - the day director's appointment was terminated
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2022/12/31 - the day director's appointment was terminated
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 29th, September 2022
| accounts
|
Free Download
(97 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 29th, September 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 29th, September 2022
| other
|
Free Download
(3 pages)
|
TM02 |
2022/07/01 - the day secretary's appointment was terminated
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 13th, September 2021
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 13th, September 2021
| accounts
|
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 13th, September 2021
| accounts
|
Free Download
(91 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 13th, September 2021
| other
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 114908710002, created on 2021/04/19
filed on: 28th, April 2021
| mortgage
|
Free Download
(44 pages)
|
AP03 |
New secretary appointment on 2021/02/04
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
2021/02/04 - the day secretary's appointment was terminated
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2021/01/18
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
2021/01/18 - the day secretary's appointment was terminated
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 for the year ending on 2019/12/31
filed on: 6th, August 2020
| accounts
|
Free Download
(5 pages)
|
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)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 22nd, July 2020
| other
|
Free Download
(1 page)
|
TM01 |
2020/05/14 - the day director's appointment was terminated
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/03/16.
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 114908710001
filed on: 14th, February 2020
| mortgage
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 114908710001, 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: 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)
|
CH01 |
On 2019/09/16 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/09/16 - the day director's appointment was terminated
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/09/16.
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
2019/09/16 - the day secretary's appointment was terminated
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/09/16 - the day director's appointment was terminated
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/09/23. New Address: 9-13 st. Andrew Street London EC4A 3AF. Previous address: Bass Warehouse 4 Castle Street Manchester Greater Manchester M3 4LZ United Kingdom
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/09/16.
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2019/09/16
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2019/12/31. Originally it was 2019/07/31
filed on: 13th, May 2019
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, July 2018
| incorporation
|
Free Download
|