AA |
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 22nd, December 2023
| accounts
|
Free Download
(55 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 6th, January 2023
| accounts
|
Free Download
(56 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 30th, December 2021
| accounts
|
Free Download
(55 pages)
|
TM01 |
Director's appointment was terminated on Monday 11th January 2021
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(18 pages)
|
MR04 |
Charge 083487860002 satisfaction in full.
filed on: 14th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 083487860003 satisfaction in full.
filed on: 14th, October 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director appointment on Thursday 7th November 2019.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd October 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083487860003, created on Tuesday 3rd July 2018
filed on: 12th, July 2018
| mortgage
|
Free Download
(56 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 5th, July 2018
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, June 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 28th, June 2018
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 4th April 2018.
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 4th April 2018.
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
372.00 GBP is the capital in company's statement on Wednesday 6th June 2018
filed on: 12th, June 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 27 Union Street London SE1 1SD. Change occurred on Tuesday 12th June 2018. Company's previous address: Quality Court Chancery Lane London WC2A 1HR England.
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083487860002, created on Friday 18th May 2018
filed on: 5th, June 2018
| mortgage
|
Free Download
(81 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, April 2018
| resolution
|
Free Download
(10 pages)
|
MR04 |
Charge 083487860001 satisfaction in full.
filed on: 13th, March 2018
| mortgage
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 1st, August 2017
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 30th June 2017336.00 GBP
filed on: 1st, August 2017
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, July 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, July 2017
| resolution
|
Free Download
(45 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st July 2017
filed on: 7th, July 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083487860001, created on Friday 26th May 2017
filed on: 26th, May 2017
| mortgage
|
Free Download
(25 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, May 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Quality Court Chancery Lane London WC2A 1HR. Change occurred on Monday 16th May 2016. Company's previous address: G05 Quality Court Chancery Lane London WC2A 1HR.
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th November 2015
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th November 2015
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 21st, December 2015
| resolution
|
Free Download
|
CH01 |
On Sunday 11th October 2015 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th October 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Monday 12th October 2015
capital
|
|
SH08 |
Change of share class name or designation
filed on: 29th, September 2015
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st August 2015.
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address G05 Quality Court Chancery Lane London WC2A 1HR. Change occurred on Wednesday 19th August 2015. Company's previous address: 27 Hornminster Glen Hornchurch Essex RM11 3XL.
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
SH01 |
400.00 GBP is the capital in company's statement on Wednesday 3rd June 2015
filed on: 24th, June 2015
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 4th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th January 2015
filed on: 14th, January 2015
| annual return
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, September 2014
| incorporation
|
Free Download
(20 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, September 2014
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 30th, September 2014
| resolution
|
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 30th, September 2014
| resolution
|
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 30th, September 2014
| resolution
|
|
SH01 |
111.00 GBP is the capital in company's statement on Friday 12th September 2014
filed on: 30th, September 2014
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 20th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th January 2014
filed on: 17th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Monday 31st March 2014. Originally it was Friday 31st January 2014
filed on: 14th, May 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 12th March 2013.
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, January 2013
| incorporation
|
Free Download
(7 pages)
|