CS01 |
Confirmation statement with no updates 2024/01/19
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 26th, September 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 26th, September 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 26th, September 2023
| accounts
|
Free Download
(78 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 26th, September 2023
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/19
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 15th, September 2022
| accounts
|
Free Download
(22 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 15th, September 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 15th, September 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 15th, September 2022
| accounts
|
Free Download
(75 pages)
|
MR01 |
Registration of charge 105598540001, created on 2022/05/18
filed on: 20th, May 2022
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/19
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 26th, January 2022
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 2021/01/11
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
2020/12/15 - the day director's appointment was terminated
filed on: 15th, January 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, December 2020
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 12th, November 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2020/08/10
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, September 2020
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, August 2020
| incorporation
|
Free Download
(33 pages)
|
TM01 |
2020/08/10 - the day director's appointment was terminated
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2020/08/10
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/08/10
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/08/20. New Address: Berkshire House 168 - 173 High Holborn London WC1V 7AA. Previous address: 21 Plumbers Row Whitechapel London E1 1EQ England
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/12/31
filed on: 20th, August 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
2020/08/10 - the day director's appointment was terminated
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/08/10.
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2020/08/10
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/08/10.
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/08/10.
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/03/09. New Address: 21 Plumbers Row Whitechapel London E1 1EQ. Previous address: Unit 302 the Print Rooms 164-180 Union Street London SE1 0LH England
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/11/07
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/01/12
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/01/12
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/11
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
2019/11/07 - the day director's appointment was terminated
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/01/11
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 12th, October 2018
| accounts
|
Free Download
(8 pages)
|
SH01 |
3.70 GBP is the capital in company's statement on 2018/09/25
filed on: 25th, September 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/03/07. New Address: Unit 302 the Print Rooms 164-180 Union Street London SE1 0LH. Previous address: 509 Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2018/03/31. Originally it was 2018/01/31
filed on: 6th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/01/11
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
3.33 GBP is the capital in company's statement on 2017/12/31
filed on: 11th, January 2018
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2017/03/05
filed on: 29th, April 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/03/07.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, January 2017
| incorporation
|
Free Download
(11 pages)
|