GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 4th, January 2024
| other
|
Free Download
|
SH19 |
1.00 GBP is the capital in company's statement on Friday 3rd November 2023
filed on: 3rd, November 2023
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 31/10/23
filed on: 3rd, November 2023
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 3rd, November 2023
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 3rd, November 2023
| capital
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st March 2023.
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st March 2023
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st March 2023.
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st March 2023
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 104295270002 satisfaction in full.
filed on: 28th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 104295270001 satisfaction in full.
filed on: 28th, April 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 15th, March 2023
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 15th, March 2023
| accounts
|
Free Download
(34 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 30th, December 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 30th, December 2022
| other
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104295270002, created on Tuesday 25th October 2022
filed on: 25th, October 2022
| mortgage
|
Free Download
(89 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th July 2022
filed on: 27th, July 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Chesham House Deansway Chesham HP5 2FW. Change occurred on Thursday 31st March 2022. Company's previous address: Mandeville House, 62 the Broadway Amersham HP7 0HJ England.
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 24th, March 2022
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 24th, March 2022
| resolution
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 104295270001, created on Thursday 24th February 2022
filed on: 3rd, March 2022
| mortgage
|
Free Download
(86 pages)
|
AP01 |
New director appointment on Monday 24th January 2022.
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th January 2022.
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th January 2022.
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 11th February 2022
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 11th, January 2022
| accounts
|
Free Download
(34 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 11th, January 2022
| accounts
|
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 11th, January 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 11th, January 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 1st, November 2021
| other
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 11/10/21
filed on: 12th, October 2021
| insolvency
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 12th, October 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, October 2021
| resolution
|
Free Download
(3 pages)
|
SH19 |
4.00 GBP is the capital in company's statement on Tuesday 12th October 2021
filed on: 12th, October 2021
| capital
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 31st, March 2021
| accounts
|
Free Download
(13 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 31st, March 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 10th, March 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 9th, March 2021
| accounts
|
Free Download
(35 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 17th, February 2021
| accounts
|
Free Download
(35 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 7th January 2020
filed on: 17th, January 2020
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 7th January 2020.
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 4th December 2019
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director appointment on Thursday 28th March 2019.
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th March 2019
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th December 2016
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th December 2016
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Friday 9th December 2016
filed on: 13th, January 2017
| capital
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th December 2016
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th December 2016
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 9th December 2016.
filed on: 6th, January 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 9th December 2016.
filed on: 6th, January 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Mandeville House, 62 the Broadway Amersham HP7 0HJ. Change occurred on Thursday 5th January 2017. Company's previous address: 105 Wigmore Street London W1U 1QY.
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Sunday 31st December 2017. Originally it was Tuesday 31st October 2017
filed on: 5th, January 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, October 2016
| incorporation
|
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 14th October 2016
capital
|
|