AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 25th, October 2023
| accounts
|
Free Download
(17 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 25th, October 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, September 2023
| accounts
|
Free Download
(184 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 16th, September 2023
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 20th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 10th February 2023
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 10th February 2023) of a secretary
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 9th, November 2022
| accounts
|
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 9th, November 2022
| accounts
|
Free Download
(164 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 27th, October 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 27th, October 2022
| other
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 6th June 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU. Change occurred on Thursday 5th May 2022. Company's previous address: 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom.
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH. Change occurred on Wednesday 27th April 2022. Company's previous address: 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF United Kingdom.
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 31st March 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(39 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 5th January 20217392.00 GBP
filed on: 22nd, June 2021
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th June 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Own shares purchase
filed on: 17th, February 2021
| capital
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 7th January 2021
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 5th January 2021
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 6th January 2021
filed on: 6th, January 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Tuesday 5th January 2021.
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(36 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 5th January 2021
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 5th January 2021
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 5th January 2021
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 5th January 2021
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 5th January 2021
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 5th January 2021) of a secretary
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th January 2021.
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 096429870001 satisfaction in full.
filed on: 10th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 096429870002 satisfaction in full.
filed on: 10th, November 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 5th June 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 10th, December 2019
| capital
|
Free Download
|
SH06 |
Shares cancellation. Statement of capital on Thursday 5th December 20198650.29 GBP
filed on: 10th, December 2019
| capital
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Wednesday 11th September 2019.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th June 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th June 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 1st July 2017.
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st July 2017
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096429870002, created on Wednesday 19th July 2017
filed on: 19th, July 2017
| mortgage
|
Free Download
(42 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 31st May 20178681.37 GBP
filed on: 10th, July 2017
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 10th, July 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 12th June 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Sunday 31st December 2017. Originally it was Friday 30th June 2017
filed on: 27th, March 2017
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096429870001, created on Wednesday 1st March 2017
filed on: 1st, March 2017
| mortgage
|
Free Download
(31 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 4th, January 2017
| resolution
|
Free Download
(15 pages)
|
SH01 |
10500.00 GBP is the capital in company's statement on Wednesday 30th November 2016
filed on: 9th, December 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 30th November 2016.
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 30th November 2016.
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 30th November 2016.
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th November 2016
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th November 2016.
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th June 2016
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 1st July 2016
capital
|
|
NEWINC |
Company registration
filed on: 17th, June 2015
| incorporation
|
Free Download
(7 pages)
|