AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(38 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 13th, October 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 13th, October 2023
| other
|
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 13th, October 2023
| accounts
|
Free Download
(75 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(39 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 6th, February 2023
| accounts
|
Free Download
(72 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 6th, February 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 6th, February 2023
| other
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2023 to December 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 7, 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 11th, January 2022
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(38 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 11th, January 2022
| accounts
|
Free Download
(71 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 11th, January 2022
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 7, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE. Change occurred on May 1, 2021. Company's previous address: 2nd Floor, 50 Fenchurch Street London EC3M 3JY England.
filed on: 1st, May 2021
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2020
filed on: 10th, April 2021
| accounts
|
Free Download
(37 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 10th, April 2021
| other
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 10th, April 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 10th, April 2021
| accounts
|
Free Download
(72 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 31, 2020 new director was appointed.
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2020
filed on: 22nd, April 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 4, 2019
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 4, 2019
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 8th, January 2020
| accounts
|
Free Download
(72 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(38 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 8th, January 2020
| other
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 8th, January 2020
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 7, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Venture House St. Leonards Road Allington Maidstone ME16 0LS.
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control February 18, 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 4, 2019 new director was appointed.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 4, 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: February 4, 2019) of a secretary
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2019 to March 31, 2019
filed on: 18th, February 2019
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 4, 2019
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor, 50 Fenchurch Street London EC3M 3JY. Change occurred on February 18, 2019. Company's previous address: Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS England.
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to June 30, 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(18 pages)
|
CH01 |
On November 11, 2016 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 7, 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Capital declared on March 3, 2016: 10000.00 GBP
filed on: 9th, August 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On March 3, 2016 new director was appointed.
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 3, 2016 new director was appointed.
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, March 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, March 2016
| resolution
|
Free Download
(17 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2016 to June 30, 2016
filed on: 11th, January 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS. Change occurred on January 8, 2016. Company's previous address: First Floor 30 London Road Sawbridgeworth Hertfordshire CM21 9JS England.
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address First Floor 30 London Road Sawbridgeworth Hertfordshire CM21 9JS. Change occurred on August 10, 2015. Company's previous address: First Floor 30 London Road Harlow CM17 0DE United Kingdom.
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on August 8, 2015: 1.00 GBP
capital
|
|