AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 11th, September 2023
| accounts
|
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 11th, September 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 11th, September 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 11th, September 2023
| accounts
|
Free Download
(48 pages)
|
TM01 |
2022/12/16 - the day director's appointment was terminated
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/10/20 - the day director's appointment was terminated
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 29th, September 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 29th, September 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 29th, September 2022
| accounts
|
Free Download
(45 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 2021/11/18. New Address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU. Previous address: C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf, London E14 5LQ United Kingdom
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2020/08/21
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/08/02.
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/08/02 - the day director's appointment was terminated
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 16th, July 2021
| accounts
|
Free Download
(43 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 16th, July 2021
| other
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 16th, July 2021
| other
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 16th, July 2021
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 16th, March 2021
| accounts
|
Free Download
(41 pages)
|
AP01 |
New director appointment on 2020/11/18.
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 17th, February 2021
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 17th, February 2021
| accounts
|
Free Download
(41 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 17th, February 2021
| accounts
|
Free Download
(12 pages)
|
TM01 |
2020/11/18 - the day director's appointment was terminated
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 1st, October 2020
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 1st, October 2020
| other
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/07/01. New Address: C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf, London E14 5LQ. Previous address: C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London, E14 5LQ E14 5LQ United Kingdom
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/07/01. New Address: C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London, E14 5LQ E14 5LQ. Previous address: C/O Corporation Service Company (Uk) Limited 25 Canada Square, 37th Floor Canary Wharf London, E14 5LQ E14 5LQ United Kingdom
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/06/30. New Address: C/O Corporation Service Company (Uk) Limited 25 Canada Square, 37th Floor Canary Wharf London, E14 5LQ E14 5LQ. Previous address: Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ United Kingdom
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/04/30 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
2020/04/30 - the day secretary's appointment was terminated
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2020/04/30
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/04/30 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/04/30 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/05/01. New Address: Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ. Previous address: C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH Wales
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
2019/07/12 - the day director's appointment was terminated
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 24th, May 2019
| accounts
|
Free Download
(18 pages)
|
CH04 |
Secretary's details were changed on 2019/05/08
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/03/28. New Address: C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH. Previous address: C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2018/07/31 to 2018/12/31
filed on: 22nd, January 2019
| accounts
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2019/01/04
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/01/04. New Address: C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL. Previous address: PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, April 2018
| resolution
|
Free Download
(30 pages)
|
TM01 |
2017/10/31 - the day director's appointment was terminated
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, July 2017
| incorporation
|
Free Download
(14 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/07/07
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|