AP01 |
New director was appointed on 8th February 2024
filed on: 18th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th February 2024
filed on: 16th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(58 pages)
|
AP01 |
New director was appointed on 19th April 2023
filed on: 13th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(61 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, May 2023
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th April 2023
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th September 2022
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th September 2022
filed on: 23rd, September 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098100710003, created on 29th April 2022
filed on: 4th, May 2022
| mortgage
|
Free Download
(55 pages)
|
MR04 |
Satisfaction of charge 098100710002 in full
filed on: 21st, April 2022
| mortgage
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
filed on: 7th, February 2022
| accounts
|
Free Download
(64 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th April 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 30th April 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(24 pages)
|
CH01 |
On 1st October 2020 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 098100710001 in full
filed on: 19th, January 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th January 2021
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th January 2021
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098100710002, created on 7th January 2021
filed on: 11th, January 2021
| mortgage
|
Free Download
(39 pages)
|
TM01 |
Director's appointment terminated on 31st January 2020
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th April 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 30th September 2019
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2019
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th September 2019
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th September 2019
filed on: 8th, October 2019
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th September 2019
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th September 2019
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2019
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th July 2019
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th April 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(22 pages)
|
CH01 |
On 4th September 2017 director's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, September 2018
| resolution
|
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 30th August 2018: 3218552.00 GBP, 8861520.00 EUR
filed on: 10th, September 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 7 30 Great Guildford Street London SE1 0HS on 29th May 2018 to 10 Back Hill London EC1R 5EN
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th April 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 18th November 2016
filed on: 13th, December 2016
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th April 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 18th November 2016
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th January 2016: 3218552.00 GBP
filed on: 29th, October 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 21st July 2016
filed on: 1st, August 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 21st July 2016
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st July 2016
filed on: 29th, July 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 21st July 2016
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Henrietta Street London WC2E 8LH United Kingdom on 12th April 2016 to Unit 7 30 Great Guildford Street London SE1 0HS
filed on: 12th, April 2016
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th January 2016
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th January 2016
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th February 2016
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th February 2016
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th January 2016
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098100710001, created on 25th January 2016
filed on: 2nd, February 2016
| mortgage
|
Free Download
(47 pages)
|
SH01 |
Statement of Capital on 26th January 2016: 3282800.00 GBP
filed on: 28th, January 2016
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st October 2016 to 30th April 2016
filed on: 5th, October 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, October 2015
| incorporation
|
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 5th October 2015: 1.00 GBP
capital
|
|