PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 18th, January 2024
| accounts
|
Free Download
(43 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 18th, January 2024
| accounts
|
Free Download
(18 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 23rd, December 2023
| other
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 23rd, December 2023
| other
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 121024870001 in full
filed on: 17th, August 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2nd February 2023
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th August 2022
filed on: 12th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th July 2022
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(18 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 22nd, July 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 22nd, July 2022
| other
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 22nd, July 2022
| accounts
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates 14th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2nd March 2022
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8-11 Crescent London EC3N 2LY England on 2nd March 2022 to Mansell Court 69 Mansell Street London E1 8AN
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2022
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st October 2021
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 6th, November 2021
| incorporation
|
Free Download
(40 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 6th, November 2021
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 121024870001, created on 19th October 2021
filed on: 19th, October 2021
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 14th July 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st November 2019: 10000.00 GBP
filed on: 9th, January 2020
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st July 2020 to 31st December 2020
filed on: 3rd, January 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st November 2019
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st November 2019
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st November 2019
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st November 2019
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 26th, September 2019
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, September 2019
| resolution
|
Free Download
(41 pages)
|
NEWINC |
Incorporation
filed on: 15th, July 2019
| incorporation
|
Free Download
(10 pages)
|