PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 19th, December 2023
| accounts
|
Free Download
(218 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 19th, December 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 19th, December 2023
| other
|
Free Download
(3 pages)
|
TM01 |
5th December 2023 - the day director's appointment was terminated
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th July 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 6th July 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 25th May 2022
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
25th May 2022 - the day director's appointment was terminated
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 6th July 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 6th July 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, February 2020
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th February 2020
filed on: 11th, February 2020
| resolution
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 6th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(15 pages)
|
AP02 |
New member appointment on 5th October 2018.
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
1st January 2018 - the day director's appointment was terminated
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2018
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 27th June 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
31st March 2017 - the day director's appointment was terminated
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2017
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th January 2017 director's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th January 2017 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2017
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 10th January 2017
filed on: 10th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 10th January 2017. New Address: 100 Victoria Street London SW1E 5JL. Previous address: 5 Strand London WC2N 5AF
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
CH02 |
Directors's details changed on 10th January 2017
filed on: 10th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
1st January 2017 - the day director's appointment was terminated
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(13 pages)
|
TM01 |
14th July 2016 - the day director's appointment was terminated
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2016
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th June 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 30th September 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 12th November 2015: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 5th August 2015
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
5th August 2015 - the day director's appointment was terminated
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 26th November 2014 director's details were changed
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 30th September 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 7th October 2014: 1.00 GBP
capital
|
|
MISC |
Sect 519
filed on: 31st, December 2013
| miscellaneous
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(9 pages)
|
AUD |
Resignation of an auditor
filed on: 20th, December 2013
| auditors
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 30th September 2013 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 8th, April 2013
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, April 2013
| mortgage
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 30th September 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 30th March 2012 director's details were changed
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th March 2012 director's details were changed
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2012
filed on: 10th, April 2012
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st October 2012 to 31st March 2013
filed on: 8th, November 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, October 2011
| incorporation
|
Free Download
(9 pages)
|