CS01 |
Confirmation statement with no updates 22nd October 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 18th, July 2023
| accounts
|
Free Download
(66 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 18th, July 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 18th, July 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 13th March 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
31st March 2023 - the day director's appointment was terminated
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th January 2023
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 7th December 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 24th, November 2022
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, October 2022
| resolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 7th, October 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 7th, October 2022
| other
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
TM02 |
25th May 2022 - the day secretary's appointment was terminated
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th June 2022. New Address: C/O Enfinium 123 Victoria Street London SW1E 6DE. Previous address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th January 2022
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
13th January 2022 - the day director's appointment was terminated
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
13th January 2022 - the day director's appointment was terminated
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th January 2022
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd October 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 21st September 2021
filed on: 21st, September 2021
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th March 2021: 7862207.00 GBP
filed on: 8th, April 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st February 2021: 4928803.00 GBP
filed on: 2nd, March 2021
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st October 2021 to 31st December 2021
filed on: 19th, February 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th February 2021. New Address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB. Previous address: Finsbury Circus House, 15, Finsbury Circus London London EC2M 7EB United Kingdom
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th February 2021
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 19th February 2021
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 23rd October 2020
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 4th December 2020
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, October 2020
| incorporation
|
Free Download
(33 pages)
|