AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 23rd, January 2024
| accounts
|
Free Download
(19 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 23rd, January 2024
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 23rd, January 2024
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 23rd, January 2024
| accounts
|
Free Download
(149 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 5, 2023
filed on: 7th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On March 13, 2023 new director was appointed.
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 23, 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 21st, September 2022
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 21st, September 2022
| accounts
|
Free Download
(144 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 21st, September 2022
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 14, 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control December 21, 2020
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control December 21, 2020
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 8, 2021 new director was appointed.
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 8, 2021
filed on: 17th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 8, 2021
filed on: 17th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On February 8, 2021 new director was appointed.
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 12th, March 2020
| accounts
|
Free Download
(24 pages)
|
TM02 |
Secretary appointment termination on February 29, 2020
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 14, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 25th, February 2019
| accounts
|
Free Download
(27 pages)
|
PSC05 |
Change to a person with significant control September 18, 2017
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control September 18, 2017
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement May 18, 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control September 18, 2017
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(28 pages)
|
AD01 |
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 10 Triton Street Regents Place London NW1 3BF on September 28, 2017
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
On September 18, 2017 new director was appointed.
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On September 18, 2017 - new secretary appointed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 18, 2017 new director was appointed.
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 14, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, December 2016
| mortgage
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 30, 2016: 21.00 GBP
filed on: 28th, November 2016
| capital
|
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(31 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 14, 2016 with full list of members
filed on: 15th, September 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to December 31, 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of alteration of Articles of Association
filed on: 22nd, September 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on August 24, 2015: 20.00 GBP
filed on: 22nd, September 2015
| capital
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, September 2015
| incorporation
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 085281140001, created on August 25, 2015
filed on: 2nd, September 2015
| mortgage
|
Free Download
(46 pages)
|
AR01 |
Annual return made up to May 14, 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2013
filed on: 16th, December 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 28, 2014. Old Address: 66 Chiltern Street London W1U 4JT
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 14, 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 21, 2014: 1.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from May 31, 2014 to December 31, 2013
filed on: 9th, July 2013
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2013
| incorporation
|
Free Download
(49 pages)
|