PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
filed on: 7th, November 2023
| accounts
|
Free Download
(114 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2023/01/31
filed on: 7th, November 2023
| accounts
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 089441630005, created on 2023/06/26
filed on: 5th, July 2023
| mortgage
|
Free Download
(49 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/01/31
filed on: 4th, January 2023
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on 2022/12/20.
filed on: 28th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/12/20 - the day director's appointment was terminated
filed on: 28th, December 2022
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2022/12/20
filed on: 28th, December 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
2022/12/20 - the day secretary's appointment was terminated
filed on: 28th, December 2022
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/01/22
filed on: 1st, November 2022
| accounts
|
Free Download
(116 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/01/21
filed on: 16th, November 2021
| accounts
|
Free Download
(104 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/01/31
filed on: 16th, November 2021
| accounts
|
Free Download
(18 pages)
|
AP03 |
New secretary appointment on 2021/10/01
filed on: 30th, October 2021
| officers
|
Free Download
(3 pages)
|
TM02 |
2021/07/29 - the day secretary's appointment was terminated
filed on: 24th, October 2021
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/01/20
filed on: 5th, March 2021
| accounts
|
Free Download
(96 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/01/31
filed on: 5th, March 2021
| accounts
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 089441630004, created on 2020/10/22
filed on: 29th, October 2020
| mortgage
|
Free Download
(49 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/01/19
filed on: 8th, November 2019
| accounts
|
Free Download
(92 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/01/31
filed on: 8th, November 2019
| accounts
|
Free Download
(20 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2018/01/31
filed on: 2nd, November 2018
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/01/18
filed on: 2nd, November 2018
| accounts
|
Free Download
(65 pages)
|
TM01 |
2018/04/30 - the day director's appointment was terminated
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/30.
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/01/17
filed on: 10th, November 2017
| accounts
|
Free Download
(68 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2017/01/31
filed on: 10th, November 2017
| accounts
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 089441630003, created on 2017/09/29
filed on: 5th, October 2017
| mortgage
|
Free Download
(18 pages)
|
MR04 |
Charge 089441630001 satisfaction in full.
filed on: 4th, October 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 089441630002 satisfaction in full.
filed on: 4th, October 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089441630002, created on 2017/01/30
filed on: 6th, February 2017
| mortgage
|
Free Download
(68 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, January 2017
| resolution
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 089441630001, created on 2016/12/21
filed on: 22nd, December 2016
| mortgage
|
Free Download
(16 pages)
|
AP01 |
New director appointment on 2016/10/28.
filed on: 26th, November 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/10/28.
filed on: 15th, November 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/10/28.
filed on: 15th, November 2016
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2016/10/28
filed on: 15th, November 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
2016/10/28 - the day director's appointment was terminated
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/10/28 - the day director's appointment was terminated
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2017/01/31, originally was 2017/03/31.
filed on: 15th, November 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
2016/10/28 - the day director's appointment was terminated
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/11/15. New Address: Bedford House Fulham High Street London SW6 3JW. Previous address: Suite 203 Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ
filed on: 15th, November 2016
| address
|
Free Download
(2 pages)
|
TM01 |
2016/02/28 - the day director's appointment was terminated
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/10/28 - the day director's appointment was terminated
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 13th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/03/18 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
10098.00 GBP is the capital in company's statement on 2016/04/21
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 11th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/03/18 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
10098.00 GBP is the capital in company's statement on 2015/04/15
capital
|
|
SH01 |
10098.00 GBP is the capital in company's statement on 2014/09/04
filed on: 18th, March 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/12/01.
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/12/01.
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/12/01.
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/12/01.
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 22nd, July 2014
| resolution
|
Free Download
(43 pages)
|
SH02 |
Sub-division of shares on 2014/06/30
filed on: 22nd, July 2014
| capital
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2014/07/02 from Suite 203 Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4TJ United Kingdom
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, March 2014
| incorporation
|
Free Download
(46 pages)
|