AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 13th, January 2024
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 13th, January 2024
| accounts
|
Free Download
(66 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 13th, January 2024
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 15th, December 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 15th, December 2023
| accounts
|
Free Download
(66 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 27th, November 2023
| accounts
|
Free Download
(82 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/29
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, July 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, July 2023
| incorporation
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 129876490003, created on 2023/06/29
filed on: 4th, July 2023
| mortgage
|
Free Download
(24 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 11th, April 2023
| accounts
|
Free Download
(16 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 11th, April 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 11th, April 2023
| other
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/03/23.
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/03/23
filed on: 29th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/03/23
filed on: 29th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/03/23
filed on: 29th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/03/23.
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 6th, March 2023
| other
|
Free Download
(1 page)
|
MR04 |
Charge 129876490001 satisfaction in full.
filed on: 23rd, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 129876490002 satisfaction in full.
filed on: 23rd, February 2023
| mortgage
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 23rd, January 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 23rd, January 2023
| accounts
|
Free Download
(64 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 21st, December 2022
| accounts
|
Free Download
(64 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/29
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2020/10/30
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/03/08
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/10/29
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 129876490002, created on 2021/10/04
filed on: 7th, October 2021
| mortgage
|
Free Download
(51 pages)
|
AA01 |
Accounting period extended to 2021/12/31. Originally it was 2021/10/31
filed on: 25th, August 2021
| accounts
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2021/02/25
filed on: 20th, March 2021
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, March 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 20th, March 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/03/17
filed on: 17th, March 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2021/03/08.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
254597.46 GBP is the capital in company's statement on 2021/03/08
filed on: 10th, March 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/03/08.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 100 Wigmore St Marylebone London W1U 3RN United Kingdom on 2021/03/10 to 7 Colindeep Lane London NW9 6BX
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 129876490001, created on 2021/02/25
filed on: 2nd, March 2021
| mortgage
|
Free Download
(51 pages)
|
NEWINC |
Company registration
filed on: 30th, October 2020
| incorporation
|
Free Download
(32 pages)
|