AP01 |
On Wed, 21st Feb 2024 new director was appointed.
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, October 2023
| accounts
|
Free Download
(46 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 21st, 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: 21st, October 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 21st, October 2023
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on Thu, 24th Aug 2023
filed on: 8th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 17th Jul 2023
filed on: 25th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 13th Oct 2022 new director was appointed.
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 13th Oct 2022
filed on: 17th, October 2022
| officers
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 3rd, October 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 3rd, October 2022
| accounts
|
Free Download
(43 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(16 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 3rd, October 2022
| other
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 25th May 2022
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 24th Mar 2022 new director was appointed.
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 1st, March 2022
| accounts
|
Free Download
(16 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 17th, January 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 17th, January 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 17th, January 2022
| accounts
|
Free Download
(38 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 24th Aug 2021
filed on: 24th, August 2021
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070377050001, created on Fri, 13th Aug 2021
filed on: 16th, August 2021
| mortgage
|
Free Download
(23 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 19th, May 2021
| accounts
|
Free Download
(17 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 19th, May 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 19th, May 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 19th, May 2021
| accounts
|
Free Download
(38 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 21st, April 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 21st, April 2021
| accounts
|
Free Download
(38 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 28th Feb 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Lex House 2nd Floor 17 Connaught Place London W2 2ES England on Mon, 25th Nov 2019 to First Floor West Wing Holgate Park Drive York YO26 4GN
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 2nd Aug 2019 new director was appointed.
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 8 Exhibition House Addison Bridge Place London W14 8XP England on Wed, 14th Aug 2019 to Lex House 2nd Floor 17 Connaught Place London W2 2ES
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 2nd Aug 2019 new director was appointed.
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Jun 2020 to Tue, 31st Dec 2019
filed on: 12th, August 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 2nd Aug 2019
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 2nd Aug 2019 new director was appointed.
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Unit G22 Shepherds Building East Richmond Way London W14 0DQ on Wed, 20th Sep 2017 to Unit 8 Exhibition House Addison Bridge Place London W14 8XP
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 12th Oct 2015
filed on: 15th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 15th Oct 2015: 990.00 GBP
capital
|
|
CH01 |
On Mon, 7th Jul 2014 director's details were changed
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Tue, 30th Jun 2015 from Tue, 31st Mar 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Oct 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 1st Dec 2014: 990.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Oct 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 25th Oct 2013. Old Address: 4Th Floor, Alperton House, Bridgewater Road Wembley Middlesex HA0 1EH England
filed on: 25th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Oct 2012
filed on: 12th, October 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Oct 2011
filed on: 14th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 30th, September 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Mar 2011 from Sun, 31st Oct 2010
filed on: 12th, July 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Oct 2010
filed on: 10th, December 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 10th Nov 2010
filed on: 10th, November 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 10th Nov 2010
filed on: 10th, November 2010
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, November 2009
| resolution
|
Free Download
(27 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2009
| incorporation
|
Free Download
(47 pages)
|