AA |
Full accounts data made up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2022
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On November 30, 2022 new director was appointed.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 14th, October 2022
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: June 7, 2022) of a secretary
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2021
| gazette
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 14th, December 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 14th, December 2021
| accounts
|
Free Download
(88 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 14th, December 2021
| accounts
|
Free Download
(15 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 14th, December 2021
| other
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 25th, October 2021
| accounts
|
Free Download
(94 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 25th, October 2021
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on February 1, 2021
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 24, 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, October 2020
| resolution
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 16th, October 2020
| accounts
|
Free Download
(85 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 16th, October 2020
| accounts
|
Free Download
(16 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 16th, October 2020
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 16th, October 2020
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(15 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 27th, August 2019
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 23rd, July 2019
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 23rd, July 2019
| accounts
|
Free Download
(84 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 27th, March 2019
| accounts
|
Free Download
(19 pages)
|
AD01 |
New registered office address 8th Floor the Mille 1000 Great West Road Brentford London TW8 9DW. Change occurred on January 30, 2019. Company's previous address: 43 London Wall London EC2M 5TF United Kingdom.
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: November 1, 2018) of a secretary
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control April 30, 2018
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 30, 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control April 30, 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 23, 2018: 2700000500.00 USD
filed on: 10th, May 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 26, 2018: 100.00 GBP, 400.00 USD
filed on: 10th, April 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, April 2018
| resolution
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control March 20, 2017
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control April 6, 2016
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, January 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 23, 2018
filed on: 23rd, January 2018
| resolution
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to August 31, 2017 (was December 31, 2017).
filed on: 5th, January 2018
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to August 31, 2016
filed on: 18th, December 2017
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 28, 2017
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On April 28, 2017 new director was appointed.
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 28, 2017
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 43 London Wall London EC2M 5TF. Change occurred on March 1, 2017. Company's previous address: PO Box 471 Sharp Street Walkden Manchester M28 8BU United Kingdom.
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 24, 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On April 15, 2016 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 25, 2015 new director was appointed.
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 25, 2015 new director was appointed.
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, August 2015
| incorporation
|
Free Download
(30 pages)
|