AA |
Dormant company accounts made up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(5 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 5th, April 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 27th, March 2023
| accounts
|
Free Download
(185 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 27th, March 2023
| other
|
Free Download
(1 page)
|
AP01 |
On January 9, 2023 new director was appointed.
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 9, 2023
filed on: 10th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On October 1, 2022 new director was appointed.
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2022
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094963220004, created on July 13, 2022
filed on: 21st, July 2022
| mortgage
|
Free Download
(54 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, July 2022
| mortgage
|
Free Download
(1 page)
|
AP01 |
On March 31, 2022 new director was appointed.
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2022
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 18th, March 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 18th, March 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 18th, March 2022
| accounts
|
Free Download
(161 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(6 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 7th, February 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 7th, February 2022
| other
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 13th, January 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 13th, January 2022
| other
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 Savoy Court London WC2R 0EX. Change occurred on May 21, 2021. Company's previous address: 7 Savoy Court London WC2R 0EX United Kingdom.
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 Savoy Court London WC2R 0EX. Change occurred on May 21, 2021. Company's previous address: 141-143 Shoreditch High Street London England E1 6JE United Kingdom.
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094963220003, created on February 26, 2021
filed on: 4th, March 2021
| mortgage
|
Free Download
(24 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 10th, January 2021
| accounts
|
Free Download
(116 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2020
filed on: 10th, January 2021
| accounts
|
Free Download
(6 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 29th, December 2020
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 29th, December 2020
| other
|
Free Download
(1 page)
|
AD01 |
New registered office address 141-143 Shoreditch High Street London England E1 6JE. Change occurred on July 1, 2020. Company's previous address: Platform New Station Street Leeds LS1 4JB England.
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 22, 2019
filed on: 22nd, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 11, 2019
filed on: 1st, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 1, 2019
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On July 1, 2019 new director was appointed.
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, June 2019
| resolution
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 094963220002, created on June 11, 2019
filed on: 20th, June 2019
| mortgage
|
Free Download
(26 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, May 2019
| resolution
|
Free Download
(10 pages)
|
AP01 |
On April 23, 2019 new director was appointed.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 6, 2019 new director was appointed.
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 6, 2019 new director was appointed.
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 6, 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, January 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094963220001, created on August 28, 2018
filed on: 28th, August 2018
| mortgage
|
Free Download
(27 pages)
|
AD01 |
New registered office address Platform New Station Street Leeds LS1 4JB. Change occurred on March 18, 2018. Company's previous address: 14 Roxholme Avenue Leeds LS7 4JF United Kingdom.
filed on: 18th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 18, 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 10, 2015
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On July 1, 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2015
| incorporation
|
Free Download
(34 pages)
|