PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/12/22
filed on: 21st, February 2024
| accounts
|
Free Download
(28 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/12/22
filed on: 21st, February 2024
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/12/22
filed on: 21st, February 2024
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 30th Dec 2022
filed on: 21st, February 2024
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Wed, 5th Jan 2022 new director was appointed.
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 5th Jan 2022 - the day director's appointment was terminated
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 1st May 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
|
AA |
Small-sized company accounts made up to Thu, 30th Dec 2021
filed on: 22nd, February 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sun, 1st May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Wed, 5th Jan 2022 new director was appointed.
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 5th Jan 2022 - the day director's appointment was terminated
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 6th Jan 2022 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 1st Sep 2021 secretary's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 27th Aug 2021
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 27th Aug 2021 - the day secretary's appointment was terminated
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 27th Aug 2021 new director was appointed.
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Sep 2021 director's details were changed
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Sep 2021 director's details were changed
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 27th Aug 2021 - the day director's appointment was terminated
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 30th Jun 2021 - the day director's appointment was terminated
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Mar 2022 to Thu, 30th Dec 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 30th Jun 2021. New Address: 30 Stamford Street London SE1 9LQ. Previous address: , C/O Hjs Chartered Accountants 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 30th Jun 2021 new director was appointed.
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 30th Jun 2021
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 30th Jun 2021 new director was appointed.
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 30th Jun 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 30th Jun 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 17th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 16th Apr 2021. New Address: C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA. Previous address: 31-35 Kirby Street Holborn London EC1N 8TE United Kingdom
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 19th Feb 2021 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 19th Feb 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 17th Aug 2020 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 17th Aug 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st May 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 12th Nov 2020. New Address: 31-35 Kirby Street Holborn London EC1N 8TE. Previous address: 38 Chancery Lane London WC2A 1EN England
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, June 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st May 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 12th Mar 2019. New Address: 38 Chancery Lane London WC2A 1EN. Previous address: Chancery House 53-64 Chancery Lane London WC2A 1QS United Kingdom
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 1st May 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 4th Sep 2017. New Address: Chancery House 53-64 Chancery Lane London WC2A 1QS. Previous address: Floor 3 7-8 st Martins Place London WC2H 0NN England
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 4th Sep 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Sep 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, May 2017
| incorporation
|
Free Download
(31 pages)
|
SH01 |
Capital declared on Tue, 2nd May 2017: 100.00 GBP
capital
|
|