AA |
Audit exemption subsidiary accounts made up to April 30, 2023
filed on: 21st, January 2024
| accounts
|
Free Download
(24 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 21st, January 2024
| accounts
|
Free Download
(91 pages)
|
MR01 |
Registration of charge 104557430006, created on September 29, 2023
filed on: 2nd, October 2023
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 104557430005, created on September 29, 2023
filed on: 2nd, October 2023
| mortgage
|
Free Download
(17 pages)
|
CH01 |
On February 28, 2023 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to April 30, 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(25 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, May 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, May 2023
| mortgage
|
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 9th, May 2023
| accounts
|
Free Download
(96 pages)
|
AP01 |
On February 21, 2023 new director was appointed.
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 21, 2023 new director was appointed.
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2022 to April 30, 2022
filed on: 11th, August 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On March 18, 2022 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/21
filed on: 23rd, March 2022
| accounts
|
Free Download
(62 pages)
|
AA |
Audit exemption subsidiary accounts made up to May 31, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director appointment termination date: March 18, 2022
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On March 18, 2022 new director was appointed.
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 15, 2021
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On September 21, 2021 new director was appointed.
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to May 31, 2020
filed on: 21st, February 2021
| accounts
|
Free Download
(25 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/20
filed on: 21st, February 2021
| accounts
|
Free Download
(62 pages)
|
CH01 |
On December 18, 2020 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to May 31, 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(33 pages)
|
TM01 |
Director appointment termination date: June 10, 2019
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to May 31, 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(46 pages)
|
TM01 |
Director appointment termination date: January 2, 2019
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 5, 2018 new director was appointed.
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 2, 2016 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 6, 2018 new director was appointed.
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 6, 2018
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104557430004, created on August 13, 2018
filed on: 16th, August 2018
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 104557430003, created on August 13, 2018
filed on: 16th, August 2018
| mortgage
|
Free Download
(15 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, July 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, July 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to May 31, 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(47 pages)
|
SH01 |
Capital declared on April 13, 2018: 1111.15 GBP
filed on: 17th, May 2018
| capital
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on May 15, 2017
filed on: 19th, June 2017
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 15, 2017: 1087.92 GBP
filed on: 5th, June 2017
| capital
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, June 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 25th, May 2017
| resolution
|
Free Download
(32 pages)
|
AP01 |
On January 17, 2017 new director was appointed.
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, January 2017
| incorporation
|
Free Download
(45 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 10th, January 2017
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104557430002, created on November 29, 2016
filed on: 1st, December 2016
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 104557430001, created on November 29, 2016
filed on: 1st, December 2016
| mortgage
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: November 2, 2016
filed on: 2nd, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 2, 2016
filed on: 2nd, November 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from November 30, 2017 to May 31, 2017
filed on: 2nd, November 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 2nd Floor 1 Church Road Richmond TW9 2QE on November 2, 2016
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2016
| incorporation
|
Free Download
(56 pages)
|