CS01 |
Confirmation statement with no updates January 17, 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 5th, January 2024
| accounts
|
Free Download
(49 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 5th, January 2024
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 5th, January 2024
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 5th, January 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(19 pages)
|
AA01 |
Previous accounting period extended from June 30, 2020 to December 31, 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 17, 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 111 Wardour Street 2nd Floor London W1F 0UH England to Wasserman, 7th Floor Aldwych House 71-91 Aldwych London WC2B 4HN on April 7, 2020
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 28, 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 28, 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 28, 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 28, 2020
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 28, 2020
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 28, 2020
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 28, 2020
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 28, 2020
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control February 28, 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 28, 2020 new director was appointed.
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 3, 2020 new director was appointed.
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, March 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Metal Box Factory Unit 002 30 Great Guildford Street London SE1 0HS England to 111 Wardour Street 2nd Floor London W1F 0UH on January 29, 2020
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 17, 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 17, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 16, 2018 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 19, 2017
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 19, 2017
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 17, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control May 19, 2017
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 19, 2017
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to June 30, 2018
filed on: 9th, June 2017
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 7th, June 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 19, 2017: 190590.00 GBP
filed on: 7th, June 2017
| capital
|
Free Download
(13 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, June 2017
| resolution
|
Free Download
(38 pages)
|
AP01 |
On May 19, 2017 new director was appointed.
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Lyttelton Road Edgbaston Birmingham B16 9JN England to Metal Box Factory Unit 002 30 Great Guildford Street London SE1 0HS on May 28, 2017
filed on: 28th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
On May 19, 2017 new director was appointed.
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 19, 2017 new director was appointed.
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 107270040001, created on May 19, 2017
filed on: 25th, May 2017
| mortgage
|
Free Download
(60 pages)
|
AP01 |
On May 19, 2017 new director was appointed.
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2017
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on April 18, 2017: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|