AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 28th, December 2023
| accounts
|
Free Download
(9 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 28th, December 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 28th, December 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, December 2023
| accounts
|
Free Download
(62 pages)
|
AP01 |
On December 8, 2023 new director was appointed.
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 8, 2023
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On February 23, 2023 new director was appointed.
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 30th, December 2022
| accounts
|
Free Download
(68 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(10 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 2nd, November 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 2nd, November 2022
| other
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, December 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, December 2021
| mortgage
|
Free Download
(1 page)
|
CH01 |
On November 8, 2021 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 8, 2021 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 8, 2021 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3-6 3rd Floor, Labs Upper Lock, Water Ln London NW1 8JZ. Change occurred on November 3, 2021. Company's previous address: 3-6 3rd Floor, Labs Upper Lock Water Ln London NW1 8JZ United Kingdom.
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3-6 3rd Floor, Labs Upper Lock Water Ln London NW1 8JZ. Change occurred on October 21, 2021. Company's previous address: 3-6, 2nd Floor, Labs Upper Lock, Water Ln London NW1 8JZ United Kingdom.
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 4th, October 2021
| accounts
|
Free Download
(44 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(8 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 4th, October 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 4th, October 2021
| other
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, June 2021
| incorporation
|
Free Download
(46 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 19th, June 2021
| resolution
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 085310730002, created on June 7, 2021
filed on: 16th, June 2021
| mortgage
|
Free Download
(94 pages)
|
MR01 |
Registration of charge 085310730001, created on June 7, 2021
filed on: 11th, June 2021
| mortgage
|
Free Download
(71 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 22nd, December 2020
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 22nd, December 2020
| accounts
|
Free Download
(19 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 22nd, December 2020
| other
|
Free Download
(4 pages)
|
AD01 |
New registered office address 3-6, 2nd Floor, Labs Upper Lock, Water Ln London NW1 8JZ. Change occurred on November 4, 2020. Company's previous address: 10 Parkway 1st Floor Camden Town London NW1 7AA England.
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 21st, October 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 10 Parkway 1st Floor Camden Town London NW1 7AA. Change occurred on October 31, 2018. Company's previous address: 86-90 Paul Street London London EC2A 4NE.
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 31, 2019 to December 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On August 7, 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 7, 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 7, 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 10, 2018 new director was appointed.
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 10, 2018 new director was appointed.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 10, 2018 new director was appointed.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 10, 2018
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 10, 2018
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On February 14, 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 19, 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 22, 2015: 10.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from May 31, 2015 to March 31, 2015
filed on: 16th, February 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On February 3, 2015 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On September 15, 2014 director's details were changed
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On February 12, 2014 new director was appointed.
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 20, 2014 director's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 23, 2014. Old Address: 6 Riverside Road St Albans Herts AL1 1SD United Kingdom
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2013
| incorporation
|
Free Download
(44 pages)
|