AA |
Small company accounts made up to 31st December 2022
filed on: 2nd, January 2024
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 30th June 2023
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th June 2023
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th June 2023
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th June 2023
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Daytona House Amber Close Amington Tamworth B77 4RP England on 3rd August 2023 to C/O Pirola Pennuto Zei & Associati Ltd 5th Floor Aldermary House 10-15 Queen Street London EC4N 1TX
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th June 2023
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th June 2023
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Pirola Pennuto Zei & Associati Limited 5th Floor, Aldermary House, 10-15 Queen Street London EC4N 1TX England on 31st July 2023 to Daytona House Amber Close Amington Tamworth B77 4RP
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 30th June 2022
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 30th June 2022
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 6th February 2023 to Aldermary House C/O Pirola Pennuto Zei & Associati Limited 5th Floor, Aldermary House, 10-15 Queen Street London EC4N 1TX
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
AP04 |
On 18th January 2023, company appointed a new person to the position of a secretary
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Aldermary House C/O Pirola Pennuto Zei & Associati Limited 5th Floor, Aldermary House, 10-15 Queen Street London EC4N 1TX England on 6th February 2023 to C/O Pirola Pennuto Zei & Associati Limited 5th Floor, Aldermary House, 10-15 Queen Street London EC4N 1TX
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 16th January 2023
filed on: 16th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 11th June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 13th, October 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 13th, October 2021
| accounts
|
Free Download
(148 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 13th, October 2021
| accounts
|
Free Download
(16 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 13th, October 2021
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th June 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 9th, December 2020
| accounts
|
Free Download
(138 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 9th, December 2020
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 9th, December 2020
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 9th, December 2020
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 11th June 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 16th, October 2019
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 26th, July 2019
| accounts
|
Free Download
(138 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 26th, July 2019
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 26th, July 2019
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th June 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 16th, July 2018
| accounts
|
Free Download
(155 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 16th, July 2018
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 16th, July 2018
| other
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2nd October 2017
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 096351630001 in full
filed on: 21st, November 2017
| mortgage
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 06/07/17
filed on: 6th, July 2017
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, July 2017
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 6th, July 2017
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 6th July 2017: 19.00 EUR
filed on: 6th, July 2017
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 11th June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 31st March 2017: 19.00 EUR
filed on: 13th, April 2017
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 5th December 2016
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 096351630001, created on 26th June 2015
filed on: 8th, July 2015
| mortgage
|
Free Download
(30 pages)
|
SH01 |
Statement of Capital on 22nd June 2015: 2.00 EUR
filed on: 24th, June 2015
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th June 2016 to 31st December 2015
filed on: 24th, June 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, June 2015
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 11th June 2015: 1.00 EUR
capital
|
|