PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 3rd, October 2023
| accounts
|
Free Download
(47 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On March 17, 2023 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 17, 2023 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 20, 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 1st, November 2022
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 30th, September 2022
| accounts
|
Free Download
(49 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 28th, September 2021
| accounts
|
Free Download
(48 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(11 pages)
|
AP01 |
On September 6, 2021 new director was appointed.
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 6, 2021 new director was appointed.
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 6, 2021
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 6, 2021
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 6, 2021
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 6, 2021
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On April 7, 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 3, 2021 new director was appointed.
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 3, 2021
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On September 2, 2020 new director was appointed.
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 2, 2020
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 28th, July 2020
| accounts
|
Free Download
(51 pages)
|
AP01 |
On June 30, 2020 new director was appointed.
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 30, 2020 new director was appointed.
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 30, 2020 new director was appointed.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2020
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 2, 2020
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On October 31, 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 31, 2019 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On September 1, 2018 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 11th, April 2018
| resolution
|
Free Download
(22 pages)
|
AD01 |
New registered office address C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL. Change occurred on March 16, 2018. Company's previous address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England.
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to September 25, 2017 (was December 31, 2017).
filed on: 14th, March 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On February 28, 2018 new director was appointed.
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 28, 2018 new director was appointed.
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 12, 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN. Change occurred on October 12, 2017. Company's previous address: 235 Old Marylebone Road London NW1 5QT.
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to September 30, 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from September 26, 2016 to September 25, 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 27, 2016 to September 26, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to March 31, 2016 (was September 27, 2016).
filed on: 13th, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 235 Old Marylebone Road London NW1 5QT. Change occurred on February 24, 2016. Company's previous address: Pennant House Unit 2 Napier Court Napier Road Reading Berkshire RG1 8BW United Kingdom.
filed on: 24th, February 2016
| address
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, February 2016
| resolution
|
Free Download
|
TM01 |
Director's appointment was terminated on February 12, 2016
filed on: 24th, February 2016
| officers
|
Free Download
|
TM01 |
Director's appointment was terminated on February 12, 2016
filed on: 24th, February 2016
| officers
|
Free Download
|
AP01 |
On February 12, 2016 new director was appointed.
filed on: 24th, February 2016
| officers
|
Free Download
|
AP01 |
On July 17, 2015 new director was appointed.
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, May 2015
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 7th, May 2015
| resolution
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on March 28, 2015: 1.00 GBP
capital
|
|