AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 9th, January 2024
| accounts
|
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 9th, January 2024
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates July 6, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 9th, May 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 9th, May 2023
| other
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(21 pages)
|
CH01 |
On June 1, 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on August 30, 2021
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On August 30, 2021 new director was appointed.
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(21 pages)
|
PSC05 |
Change to a person with significant control October 1, 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Procession House 55 Ludgate Hill London EC4M 7JW. Change occurred on October 1, 2020. Company's previous address: Juxon House 100 st. Paul's Churchyard London EC4M 8BU.
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 6, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2020
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates July 6, 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates July 6, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates July 10, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates July 10, 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(24 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(18 pages)
|
AP01 |
On September 22, 2015 new director was appointed.
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2015
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 27, 2014
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On November 27, 2014 new director was appointed.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 17, 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On July 17, 2014 new director was appointed.
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 17, 2014
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On July 17, 2014 new director was appointed.
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 17, 2014 new director was appointed.
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 17, 2014
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 10, 2014
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from July 31, 2015 to March 31, 2015
filed on: 11th, July 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2014
| incorporation
|
|