AP01 |
New director appointment on Tuesday 12th September 2023.
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd August 2023
filed on: 26th, September 2023
| officers
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 25th, September 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 25th, September 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 25th, September 2023
| accounts
|
Free Download
(58 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Tuesday 21st February 2023.
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 22nd, September 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 22nd, September 2022
| accounts
|
Free Download
(61 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(8 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 22nd, September 2022
| other
|
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 12 New Fetter Lane London EC4A 1JP
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 6th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5 North Street Horsham RH12 1XQ. Change occurred on Tuesday 8th March 2022. Company's previous address: 55 Baker Street London W1U 7EU United Kingdom.
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 2nd, March 2022
| accounts
|
Free Download
(9 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 2nd, March 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 2nd, March 2022
| accounts
|
Free Download
(68 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 2nd, March 2022
| other
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 12th, January 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 12th, January 2022
| other
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 10th August 2021.
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th August 2021
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 9th April 2021.
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 5th November 2020
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 5th November 2020
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 6th March 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 55 Baker Street London W1U 7EU. Change occurred on Monday 12th April 2021. Company's previous address: 23S59, Block 23 Second Floor Mereside, Alderley Park Alderley Edge Macclesfield SK10 4TG England.
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(9 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 18th October 2018
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 18th October 2018
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 6th, October 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 23S59, Block 23 Second Floor Mereside, Alderley Park Alderley Edge Macclesfield SK10 4TG. Change occurred on Tuesday 9th April 2019. Company's previous address: 55 Baker Street London W1U 7EU United Kingdom.
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 6th March 2019
filed on: 7th, March 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: 4th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th March 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Monday 6th March 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Friday 31st March 2017.
filed on: 30th, March 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, March 2016
| incorporation
|
Free Download
(46 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 7th March 2016
capital
|
|