AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 13th, December 2023
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 13th, December 2023
| accounts
|
Free Download
(53 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 13th, December 2023
| other
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 13th, December 2023
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
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)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(12 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
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 30th, December 2022
| accounts
|
Free Download
(52 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 77 New Cavendish Street London W1W 6XB England to 108 High Street Great Missenden HP16 0BG on June 20, 2022
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2022 to December 31, 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 29, 2021 new director was appointed.
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 30, 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 20th, February 2021
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, February 2021
| resolution
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control February 11, 2021
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 31, 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on February 10, 2021
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Streatham Place Surgery 26-28 Streatham Place London SW2 4QY England to 77 New Cavendish Street London W1W 6XB on February 11, 2021
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
AP01 |
On February 10, 2021 new director was appointed.
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 10, 2021 new director was appointed.
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 10, 2021 new director was appointed.
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 10, 2021
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 10, 2021
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 10, 2021
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 10, 2021
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 10, 2021
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 10, 2021
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control September 1, 2019
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 15, 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On September 15, 2020 new director was appointed.
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, April 2020
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 1, 2020: 210.00 GBP
filed on: 9th, April 2020
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control September 1, 2019
filed on: 15th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 1, 2019
filed on: 15th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 1, 2019
filed on: 15th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 1, 2019
filed on: 15th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 1, 2019
filed on: 15th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 1, 2019
filed on: 15th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY England to Streatham Place Surgery 26-28 Streatham Place London SW2 4QY on March 13, 2020
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
AP03 |
On February 11, 2020 - new secretary appointed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2020 to March 31, 2020
filed on: 7th, January 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
On September 5, 2019 new director was appointed.
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control September 1, 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 1, 2019
filed on: 15th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 15, 2019
filed on: 15th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2019
filed on: 15th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2019
filed on: 15th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2019
filed on: 15th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2019
filed on: 15th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2019
filed on: 15th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control September 1, 2019
filed on: 15th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 6, 2019 new director was appointed.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 5, 2019 new director was appointed.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 5, 2019 new director was appointed.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2019
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on April 18, 2019: 0.01 GBP
capital
|
|