AA |
Audit exemption subsidiary accounts made up to January 28, 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(13 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/01/23
filed on: 21st, November 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/01/23
filed on: 11th, November 2023
| accounts
|
Free Download
(46 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/01/23
filed on: 11th, November 2023
| other
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087948150004, created on June 2, 2023
filed on: 7th, June 2023
| mortgage
|
Free Download
(216 pages)
|
MR01 |
Registration of charge 087948150003, created on June 2, 2023
filed on: 5th, June 2023
| mortgage
|
Free Download
(223 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to January 29, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to January 30, 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to February 1, 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to January 26, 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to January 27, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to January 28, 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates March 8, 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(35 pages)
|
AA01 |
Extension of current accouting period to January 31, 2017
filed on: 20th, September 2016
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, July 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, July 2016
| mortgage
|
Free Download
(4 pages)
|
AP01 |
On February 19, 2016 new director was appointed.
filed on: 9th, March 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 19, 2016 new director was appointed.
filed on: 9th, March 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 8, 2016: 2.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on February 19, 2016
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 19, 2016
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(32 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 9, 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 9, 2015: 2.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On October 10, 2014 new director was appointed.
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 24 Britton Street London EC1M 5UA. Change occurred on September 22, 2014. Company's previous address: C/O Winston & Strawn London Citypoint One Ropemaker Street London EC2Y 9HU United Kingdom.
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 16th, April 2014
| resolution
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 087948150002
filed on: 15th, April 2014
| mortgage
|
Free Download
(70 pages)
|
MR01 |
Registration of charge 087948150001
filed on: 11th, April 2014
| mortgage
|
Free Download
(54 pages)
|
SH01 |
Capital declared on December 10, 2013: 2.00 GBP
filed on: 19th, March 2014
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 8th, January 2014
| resolution
|
Free Download
(1 page)
|
AP01 |
On December 11, 2013 new director was appointed.
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 11, 2013 new director was appointed.
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 10, 2013
filed on: 10th, December 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 10, 2013: 1.00 GBP
filed on: 10th, December 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2013
| incorporation
|
Free Download
(7 pages)
|