AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 5th, October 2023
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 5th, October 2023
| accounts
|
Free Download
(47 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)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 13th, October 2022
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 1st, October 2022
| accounts
|
Free Download
(49 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 28th, September 2021
| accounts
|
Free Download
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 28th, September 2021
| accounts
|
Free Download
|
TM01 |
Director's appointment terminated on 2021/09/06
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/09/06
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/09/06.
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/09/06
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/09/06.
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/09/06
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment 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 appointment on 2021/03/03.
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/03/03
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/09/02
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/02.
filed on: 11th, September 2020
| officers
|
Free Download
(2 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)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 28th, July 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2020/06/30.
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/06/30.
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/06/30.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment 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: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 14th, March 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 2nd, October 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 089931510008, created on 2018/04/06
filed on: 16th, April 2018
| mortgage
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, April 2018
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089931510007, created on 2018/03/28
filed on: 9th, April 2018
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 089931510006, created on 2018/03/28
filed on: 6th, April 2018
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 089931510005, created on 2018/03/28
filed on: 4th, April 2018
| mortgage
|
Free Download
(114 pages)
|
MR04 |
Charge 089931510004 satisfaction in full.
filed on: 3rd, April 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089931510003 satisfaction in full.
filed on: 3rd, April 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089931510002 satisfaction in full.
filed on: 3rd, April 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089931510001 satisfaction in full.
filed on: 3rd, April 2018
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE on 2018/03/16 to C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/02/28.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/02/28
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/02/28
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/02/28.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/02/28.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/02/28
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2016/12/31
filed on: 1st, September 2017
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 089931510004, created on 2016/10/31
filed on: 3rd, November 2016
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 089931510003, created on 2016/10/31
filed on: 3rd, November 2016
| mortgage
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 1st, November 2016
| resolution
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 089931510002, created on 2016/10/21
filed on: 25th, October 2016
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 089931510001, created on 2016/10/21
filed on: 24th, October 2016
| mortgage
|
Free Download
(123 pages)
|
AA |
Small company accounts made up to 2015/12/31
filed on: 5th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/11
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2014/12/31
filed on: 2nd, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/11
filed on: 15th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2014/12/31
filed on: 5th, March 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, April 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/04/11
capital
|
|