AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 20th, December 2023
| accounts
|
Free Download
(69 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 27th, September 2022
| accounts
|
Free Download
(72 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(14 pages)
|
TM02 |
Termination of appointment as a secretary on June 15, 2022
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: June 15, 2022) of a secretary
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 17th, December 2021
| accounts
|
Free Download
(69 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 21st, February 2021
| accounts
|
Free Download
(65 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2020
filed on: 21st, February 2021
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 072647460004, created on September 4, 2020
filed on: 8th, September 2020
| mortgage
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(21 pages)
|
AP01 |
On July 16, 2016 new director was appointed.
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 16, 2016
filed on: 19th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 16, 2016
filed on: 19th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(8 pages)
|
AD01 |
New registered office address 2 Peterwood Way Croydon Surrey CR0 4UQ. Change occurred on March 3, 2016. Company's previous address: Lion House Red Lion Street London WC1R 4GB.
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 1st, March 2016
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 1st, March 2016
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072647460003, created on February 18, 2016
filed on: 25th, February 2016
| mortgage
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, February 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, February 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 072647460002, created on September 3, 2015
filed on: 3rd, September 2015
| mortgage
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on August 28, 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 28, 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On September 1, 2015 new director was appointed.
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on June 16, 2015: 100.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to March 31, 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(31 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on June 18, 2014: 100.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 072647460001
filed on: 28th, August 2013
| mortgage
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to March 31, 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(28 pages)
|
AP01 |
On December 5, 2012 new director was appointed.
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2012
filed on: 30th, May 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to March 31, 2011
filed on: 17th, May 2012
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2011
filed on: 13th, July 2011
| annual return
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2011 to March 31, 2011
filed on: 5th, July 2011
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 22nd, December 2010
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 10th, December 2010
| resolution
|
Free Download
(18 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 28th, October 2010
| resolution
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 22, 2010. Old Address: 6 Bruce Grove, Tottenham, London N17 6RA United Kingdom
filed on: 22nd, June 2010
| address
|
Free Download
(2 pages)
|
AP01 |
On June 22, 2010 new director was appointed.
filed on: 22nd, June 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: June 22, 2010) of a secretary
filed on: 22nd, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 22, 2010 new director was appointed.
filed on: 22nd, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 22, 2010 new director was appointed.
filed on: 22nd, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 22, 2010 new director was appointed.
filed on: 22nd, June 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 18, 2010: 100.00 GBP
filed on: 22nd, June 2010
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 25, 2010
filed on: 25th, May 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|