PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 24th, October 2023
| accounts
|
Free Download
(113 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 24th, October 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 24th, October 2023
| other
|
Free Download
(1 page)
|
AP01 |
On September 27, 2023 new director was appointed.
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 24th, July 2023
| accounts
|
Free Download
(28 pages)
|
AP01 |
On July 10, 2023 new director was appointed.
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on February 23, 2023
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 23, 2023
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, July 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 3, 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107543980005, created on May 6, 2022
filed on: 9th, May 2022
| mortgage
|
Free Download
(105 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 6th, January 2022
| accounts
|
Free Download
(26 pages)
|
PSC05 |
Change to a person with significant control October 1, 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on October 1, 2021
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107543980004, created on August 20, 2021
filed on: 28th, August 2021
| mortgage
|
Free Download
(103 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 16, 2021
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On March 16, 2021 new director was appointed.
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 20th, February 2021
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: October 28, 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On October 28, 2020 new director was appointed.
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 28, 2020 new director was appointed.
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 9, 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 3, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On December 16, 2019 new director was appointed.
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 16, 2019
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On December 16, 2019 - new secretary appointed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 4th, December 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107543980003, created on December 14, 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(119 pages)
|
PSC05 |
Change to a person with significant control July 5, 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 5 Fleet Place London EC4M 7rd England to 10 Lower Grosvenor Place London England SW1W 0EN on July 5, 2018
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On September 1, 2017 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2018 to December 31, 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 13th, July 2017
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, July 2017
| incorporation
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 107543980002, created on June 29, 2017
filed on: 4th, July 2017
| mortgage
|
Free Download
(84 pages)
|
MR01 |
Registration of charge 107543980001, created on June 29, 2017
filed on: 4th, July 2017
| mortgage
|
Free Download
(82 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, May 2017
| incorporation
|
Free Download
(34 pages)
|