AP01 |
On Tue, 12th Dec 2023 new director was appointed.
filed on: 23rd, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 12th Dec 2023 new director was appointed.
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 29th Nov 2023 - the day director's appointment was terminated
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(23 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, September 2023
| mortgage
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 15th, August 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 15th, August 2023
| accounts
|
Free Download
(47 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 15th, August 2023
| other
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106320360003, created on Wed, 12th Oct 2022
filed on: 18th, October 2022
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 106320360004, created on Wed, 12th Oct 2022
filed on: 18th, October 2022
| mortgage
|
Free Download
(32 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 13th, October 2022
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(23 pages)
|
TM01 |
Mon, 18th Jul 2022 - the day director's appointment was terminated
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 18th Jul 2022 - the day director's appointment was terminated
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 27th, September 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 27th, September 2022
| accounts
|
Free Download
(47 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 3rd, November 2021
| accounts
|
Free Download
(22 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 5th, October 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 5th, October 2021
| accounts
|
Free Download
(49 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 23rd, September 2021
| other
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106320360001, created on Wed, 8th Sep 2021
filed on: 14th, September 2021
| mortgage
|
Free Download
(68 pages)
|
MR01 |
Registration of charge 106320360002, created on Wed, 8th Sep 2021
filed on: 14th, September 2021
| mortgage
|
Free Download
(28 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 10th, September 2021
| other
|
Free Download
(1 page)
|
AP01 |
On Tue, 20th Jul 2021 new director was appointed.
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 7th May 2021 - the day director's appointment was terminated
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(20 pages)
|
AD01 |
Address change date: Tue, 24th Sep 2019. New Address: 2nd Floor, Broad Street House 55 Old Broad Street London EC2M 1RX. Previous address: 1-3 Heathmans Road London England and Wales SW6 4TJ United Kingdom
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(19 pages)
|
TM01 |
Fri, 26th Jul 2019 - the day director's appointment was terminated
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 26th Jul 2019 new director was appointed.
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, January 2019
| incorporation
|
Free Download
(45 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 4th, January 2019
| resolution
|
Free Download
(3 pages)
|
TM01 |
Tue, 4th Dec 2018 - the day director's appointment was terminated
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 4th Dec 2018 new director was appointed.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 26th, October 2018
| accounts
|
Free Download
(19 pages)
|
CH01 |
On Wed, 3rd Oct 2018 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Oct 2018 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Oct 2018 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Oct 2018 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 21st Dec 2017 - the day director's appointment was terminated
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 21st Dec 2017 - the day director's appointment was terminated
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Thu, 9th Mar 2017
filed on: 12th, April 2017
| capital
|
Free Download
(6 pages)
|
AP01 |
On Mon, 13th Mar 2017 new director was appointed.
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 13th Mar 2017: 325767.15 USD
filed on: 17th, March 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, March 2017
| resolution
|
Free Download
(2 pages)
|
AP01 |
On Mon, 13th Mar 2017 new director was appointed.
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 15th Mar 2017. New Address: 1-3 Heathmans Road London England and Wales SW6 4TJ. Previous address: 9 Mandeville Place London W1U 3AY United Kingdom
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 13th Mar 2017 new director was appointed.
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 13th Mar 2017 new director was appointed.
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 22nd Feb 2017 - the day director's appointment was terminated
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2017
| incorporation
|
Free Download
(57 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 28th Feb 2018 to Sun, 31st Dec 2017
filed on: 22nd, February 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Wed, 22nd Feb 2017 - the day director's appointment was terminated
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|