AA |
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(15 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 21st, December 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 21st, December 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 21st, December 2023
| accounts
|
Free Download
(40 pages)
|
AD02 |
Single Alternative Inspection Location changed from 100 New Bridge Street London EC4V 6JA United Kingdom at an unknown date to 280 Bishopsgate London EC2M 4RB
filed on: 13th, October 2023
| address
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 100 New Bridge Street London EC4V 6JA
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2022/12/01
filed on: 6th, January 2023
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 23rd, December 2022
| accounts
|
Free Download
(38 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(15 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 4th, November 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 4th, November 2022
| other
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 22 Berners Street London W1T 3LP on 2022/07/04 to 4 Handyside Street London N1C 4DJ
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 31st, March 2022
| accounts
|
Free Download
(40 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/03/31
filed on: 31st, March 2022
| accounts
|
Free Download
(18 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 2nd, November 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 2nd, November 2021
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/03/31
filed on: 13th, April 2021
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 13th, April 2021
| accounts
|
Free Download
(38 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 8th, December 2020
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 8th, December 2020
| other
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 30 Golden Square London W1F 9LD England on 2020/11/03 to 22 Berners Street London W1T 3LP
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
AP04 |
On 2019/10/24, company appointed a new person to the position of a secretary
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2020/03/31. Originally it was 2019/10/31
filed on: 24th, October 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/07/09.
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/07/09
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/07/09
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/07/09
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/07/09.
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/07/09.
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/07/09.
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30 Barrington Road London N8 8QS England on 2019/09/24 to 30 Golden Square London W1F 9LD
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 8th, April 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018/07/07 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24C Brondesbury Villas London NW6 6AA United Kingdom on 2018/08/17 to 30 Barrington Road London N8 8QS
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 30th, July 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2018/04/28 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2017/08/16
filed on: 17th, November 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2017/10/13 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/08/16.
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/08/16.
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 17th, July 2017
| accounts
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 19th, October 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/10/19
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|