AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 102250820001, created on April 3, 2023
filed on: 18th, April 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Tintagel House 92 Albert Embankment London SE1 7TY United Kingdom to 495 Green Lanes London N13 4BS on January 12, 2022
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 16th, February 2021
| accounts
|
Free Download
(11 pages)
|
AA01 |
Extension of current accouting period to March 31, 2021
filed on: 11th, January 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 7, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on December 6, 2019
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 92 Albert Embankment Tintagel House London SE1 7TY England to Tintagel House 92 Albert Embankment London SE1 7TY on December 3, 2019
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box SW1P 9ZP Tintagel House, 92 Albert Embankment, London Tintagel House 92 Albert Embankment London SE1 7TY England to 92 Albert Embankment Tintagel House London SE1 7TY on November 28, 2019
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 28, 2019
filed on: 28th, November 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box SW1P 9ZP Tintagel House, 92 Albert Embankment, London Tintagel House 92 Albert Embankment London SE1 7TY on November 27, 2019
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on August 9, 2019
filed on: 1st, November 2019
| capital
|
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 11th, October 2019
| accounts
|
Free Download
(104 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 11th, October 2019
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 11th, October 2019
| other
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, September 2019
| resolution
|
Free Download
(37 pages)
|
TM01 |
Director appointment termination date: August 9, 2019
filed on: 23rd, August 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On August 9, 2019 director's details were changed
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 9, 2019
filed on: 23rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 9, 2019
filed on: 23rd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 25, 2019
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 7, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 31, 2019
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 9th, October 2018
| other
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 9th, October 2018
| accounts
|
Free Download
(15 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 9th, October 2018
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 1, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control June 10, 2016
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On December 31, 2017 - new secretary appointed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 31, 2017
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates June 9, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 7th, August 2017
| other
|
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 7th, August 2017
| other
|
Free Download
|
TM02 |
Secretary appointment termination on March 31, 2017
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On May 1, 2017 new director was appointed.
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On April 1, 2017 - new secretary appointed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2017 new director was appointed.
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 1, 2017
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On May 1, 2017 new director was appointed.
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2017 new director was appointed.
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On June 23, 2016 - new secretary appointed
filed on: 1st, July 2016
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2016
| incorporation
|
Free Download
(20 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2017 to December 31, 2016
filed on: 10th, June 2016
| accounts
|
Free Download
|