CS01 |
Confirmation statement with updates November 11, 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 13th, October 2023
| accounts
|
Free Download
(45 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 13th, October 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 13th, October 2023
| other
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105339080001, created on September 15, 2023
filed on: 20th, September 2023
| mortgage
|
Free Download
(65 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, September 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, September 2023
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 18th, September 2023
| resolution
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 1st, December 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 1st, December 2022
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 1st, December 2022
| accounts
|
Free Download
(42 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 1st, December 2022
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 11, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2022
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(17 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 30th, December 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 30th, December 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 30th, December 2021
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates November 11, 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 11th, November 2020
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 11th, November 2020
| accounts
|
Free Download
(31 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(15 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 19th, October 2020
| other
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on June 30, 2020
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control June 30, 2020
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 30, 2020 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 30, 2020 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 30, 2020 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Sigma House Oak View Close Edginswell Park Torquay TQ2 7FF. Change occurred on July 8, 2020. Company's previous address: 35 Great St Helen's London EC3A 6AP United Kingdom.
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 19, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(19 pages)
|
SH01 |
Capital declared on December 31, 2018: 3000000.00 GBP
filed on: 24th, January 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on January 20, 2017
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On January 20, 2017 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 20, 2017 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 20, 2017 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Great St Helen's London EC3A 6AP. Change occurred on January 20, 2017. Company's previous address: 7th Floor 11 Old Jewry London EC2R 8DU United Kingdom.
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2016
| incorporation
|
Free Download
(27 pages)
|