AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 9th, January 2024
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 9th, January 2024
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 9th, January 2024
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 9th, January 2024
| accounts
|
Free Download
(66 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
(66 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Oct 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, July 2023
| incorporation
|
Free Download
(26 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, July 2023
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 129827130003, created on Thu, 29th Jun 2023
filed on: 4th, July 2023
| mortgage
|
Free Download
(24 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 11th, April 2023
| accounts
|
Free Download
(17 pages)
|
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)
|
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)
|
AP01 |
On Thu, 23rd Mar 2023 new director was appointed.
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 23rd Mar 2023 - the day director's appointment was terminated
filed on: 29th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 23rd Mar 2023 - the day director's appointment was terminated
filed on: 29th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 23rd Mar 2023 - the day director's appointment was terminated
filed on: 29th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 23rd Mar 2023 new director was appointed.
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 |
Statement of satisfaction of charge in full
filed on: 27th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, February 2023
| mortgage
|
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 Fri, 28th Oct 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 28th Oct 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Mon, 8th Mar 2021
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 129827130002, created on Mon, 4th Oct 2021
filed on: 7th, October 2021
| mortgage
|
Free Download
(51 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Dec 2021
filed on: 25th, August 2021
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 20th, March 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, March 2021
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Thu, 25th Feb 2021
filed on: 20th, March 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, March 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 17th Mar 2021
filed on: 17th, March 2021
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Mon, 8th Mar 2021 new director was appointed.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 8th Mar 2021: 254597.46 GBP
filed on: 10th, March 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 8th Mar 2021 new director was appointed.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 10th Mar 2021. New Address: 7 Colindeep Lane London NW9 6BX. Previous address: 100 Wigmore St Marylebone London W1U 3RN United Kingdom
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 129827130001, created on Thu, 25th Feb 2021
filed on: 2nd, March 2021
| mortgage
|
Free Download
(51 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2020
| incorporation
|
Free Download
(32 pages)
|