TM01 |
Director's appointment was terminated on February 15, 2024
filed on: 15th, February 2024
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 20th, November 2023
| accounts
|
Free Download
(85 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 20th, November 2023
| other
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 20th, November 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(16 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 3rd, January 2023
| other
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(15 pages)
|
SH01 |
Capital declared on November 25, 2022: 5249998.00 GBP
filed on: 14th, December 2022
| capital
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 12th, December 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 12th, December 2022
| accounts
|
Free Download
(102 pages)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 31, 2022
filed on: 21st, June 2022
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 31st, December 2021
| accounts
|
Free Download
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
|
MR01 |
Registration of charge 103656650006, created on December 22, 2021
filed on: 23rd, December 2021
| mortgage
|
Free Download
(72 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 9th, December 2021
| other
|
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 9th, December 2021
| other
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, March 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, March 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(17 pages)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(27 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, June 2019
| mortgage
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, June 2019
| resolution
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on May 29, 2019
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 29, 2019
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on May 29, 2019 - 4999998.00 GBP
filed on: 14th, June 2019
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 14th, June 2019
| capital
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, June 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 103656650005, created on May 29, 2019
filed on: 4th, June 2019
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 103656650004, created on May 29, 2019
filed on: 3rd, June 2019
| mortgage
|
Free Download
(75 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, January 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 103656650003, created on September 4, 2018
filed on: 7th, September 2018
| mortgage
|
Free Download
(44 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(21 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2018 to March 31, 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 103656650002, created on April 18, 2018
filed on: 19th, April 2018
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 103656650001, created on December 28, 2017
filed on: 2nd, January 2018
| mortgage
|
Free Download
(24 pages)
|
SH01 |
Capital declared on December 1, 2017: 5000000.00 GBP
filed on: 15th, December 2017
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 140 Aldersgate Street London EC1A 4HY. Change occurred on June 13, 2017. Company's previous address: 1 Hammersmith Broadway London W6 9DL England.
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
On May 22, 2017 new director was appointed.
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 31, 2017: 4.00 GBP
filed on: 14th, March 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 27th, February 2017
| resolution
|
Free Download
(21 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, February 2017
| capital
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Hammersmith Broadway London W6 9DL. Change occurred on November 28, 2016. Company's previous address: 10-12 Queen Elizabeth Street London SE1 2JN England.
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 25, 2016
filed on: 25th, November 2016
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 3, 2016: 2.00 GBP
filed on: 19th, October 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On October 3, 2016 new director was appointed.
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 3, 2016 new director was appointed.
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 3, 2016 new director was appointed.
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10-12 Queen Elizabeth Street London SE1 2JN. Change occurred on October 6, 2016. Company's previous address: 5th Floor, Valiant Building 14 South Parade Leeds LS1 5QS United Kingdom.
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, September 2016
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on September 8, 2016: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|