AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 2nd, October 2023
| accounts
|
Free Download
(11 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 2nd, October 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 2nd, October 2023
| accounts
|
Free Download
(47 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 2nd, October 2023
| other
|
Free Download
(3 pages)
|
CH01 |
On 2023-03-17 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-03-17 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-02-20 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 13th, October 2022
| other
|
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 13th, October 2022
| accounts
|
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 29th, September 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 29th, September 2022
| accounts
|
Free Download
(49 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(11 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 29th, September 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 29th, September 2021
| other
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 29th, September 2021
| accounts
|
Free Download
(48 pages)
|
TM01 |
Director's appointment was terminated on 2021-09-06
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-09-06
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-09-06
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-09-06
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-09-06
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-09-06
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-09-06
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-04-07 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-03-03
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-03
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-09-02
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-09-02
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 28th, July 2020
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 28th, July 2020
| accounts
|
Free Download
(51 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 28th, July 2020
| other
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 28th, July 2020
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2020-06-30
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-06-30
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-06-30
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-30
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-10-31 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-10-31 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-08-29 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 14th, March 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 1st, October 2018
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, April 2018
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097591220002, created on 2018-03-28
filed on: 4th, April 2018
| mortgage
|
Free Download
(114 pages)
|
MR04 |
Satisfaction of charge 097591220001 in full
filed on: 3rd, April 2018
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL. Change occurred on 2018-03-16. Company's previous address: C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE United Kingdom.
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-02-28
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-02-28
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-02-28
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-28
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-02-28
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-02-28
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 1st, September 2017
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 1st, November 2016
| resolution
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 097591220001, created on 2016-10-21
filed on: 24th, October 2016
| mortgage
|
Free Download
(123 pages)
|
AA |
Small company accounts for the period up to 2015-12-31
filed on: 5th, October 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2016-09-30 to 2015-12-31
filed on: 17th, February 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, September 2015
| incorporation
|
Free Download
(8 pages)
|