AA01 |
Previous accounting period shortened from 2023-03-29 to 2023-03-28
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 12th, December 2023
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 106405550003, created on 2023-05-02
filed on: 3rd, May 2023
| mortgage
|
Free Download
(20 pages)
|
AA01 |
Previous accounting period shortened from 2022-03-31 to 2022-03-29
filed on: 21st, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-02-07
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 106405550002 in full
filed on: 1st, February 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor, 22 Gilbert Street London W1K 5HD. Change occurred on 2022-08-08. Company's previous address: 4th Floor 73 New Bond Street London W1S 1RS England.
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 4th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-31
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 4th, April 2022
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-31
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 14th, April 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 14th, April 2021
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2020-03-31
filed on: 14th, April 2021
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 14th, April 2021
| accounts
|
Free Download
(45 pages)
|
TM01 |
Director's appointment was terminated on 2020-10-29
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-06
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-31
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 22nd, January 2020
| accounts
|
Free Download
(6 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 7th, January 2020
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 7th, January 2020
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-31
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 6th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-31
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106405550002, created on 2018-05-23
filed on: 25th, May 2018
| mortgage
|
Free Download
(47 pages)
|
AA01 |
Current accounting period extended from 2019-02-28 to 2019-03-31
filed on: 16th, April 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106405550001, created on 2017-09-08
filed on: 25th, September 2017
| mortgage
|
Free Download
(45 pages)
|
PSC07 |
Cessation of a person with significant control 2017-09-12
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017-09-12
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2017-09-12
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4th Floor 73 New Bond Street London W1S 1RS. Change occurred on 2017-09-05. Company's previous address: Black Sea House 72 Wilson Street London EC2A 2DH United Kingdom.
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-09-05
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, February 2017
| incorporation
|
Free Download
|