AA |
Audit exemption subsidiary accounts for the year ending on 2023/06/30
filed on: 21st, January 2024
| accounts
|
Free Download
(13 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
filed on: 21st, January 2024
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 21st, January 2024
| accounts
|
Free Download
(41 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/23
filed on: 21st, January 2024
| other
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/07
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 38-40 the Oval Unit 75 Containerville London E2 9DT England on 2023/04/13 to PO Box 222 124 City Road London EC1V 2NX
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 12th, April 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/06/30
filed on: 12th, April 2023
| accounts
|
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 12th, April 2023
| other
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 12th, April 2023
| accounts
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/07
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2021/06/30
filed on: 12th, August 2022
| accounts
|
Free Download
(18 pages)
|
MR04 |
Charge 104693210001 satisfaction in full.
filed on: 29th, June 2022
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 23 Exmouth Market London EC1R 4QL United Kingdom on 2021/12/07 to 38-40 the Oval Unit 75 Containerville London E2 9DT
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/07
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2020/06/30
filed on: 18th, November 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/07
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 30th, March 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2019/11/07
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, October 2019
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 8th, October 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 104693210001, created on 2019/09/19
filed on: 25th, September 2019
| mortgage
|
Free Download
(25 pages)
|
CH01 |
On 2019/08/19 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2019/06/30
filed on: 14th, August 2019
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019/07/01
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/06/30
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/07
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018/11/01
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/10/31
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 21st, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017/11/07
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/06/02.
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, May 2017
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2017/03/28
filed on: 26th, May 2017
| capital
|
Free Download
(6 pages)
|
SH01 |
208.00 GBP is the capital in company's statement on 2017/03/28
filed on: 26th, May 2017
| capital
|
Free Download
(9 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 22nd, May 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, May 2017
| resolution
|
Free Download
(25 pages)
|
AA01 |
Current accounting period shortened to 2016/12/31, originally was 2017/11/30.
filed on: 8th, November 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, November 2016
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/11/08
capital
|
|