TM01 |
15th December 2023 - the day director's appointment was terminated
filed on: 27th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 28th January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/01/23
filed on: 30th, October 2023
| accounts
|
Free Download
(48 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/01/23
filed on: 30th, October 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/01/23
filed on: 30th, October 2023
| other
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, November 2022
| resolution
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 29th January 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 29/01/22
filed on: 28th, October 2022
| accounts
|
Free Download
(49 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 29/01/22
filed on: 28th, October 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 29/01/22
filed on: 28th, October 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/01/21
filed on: 10th, November 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/01/21
filed on: 10th, November 2021
| accounts
|
Free Download
(57 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th January 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(16 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/01/21
filed on: 10th, November 2021
| other
|
Free Download
(3 pages)
|
CH01 |
On 24th August 2021 director's details were changed
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 1st February 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 01/02/20
filed on: 8th, January 2021
| accounts
|
Free Download
(51 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 01/02/20
filed on: 8th, January 2021
| other
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 01/02/20
filed on: 14th, December 2020
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 01/02/20
filed on: 14th, December 2020
| other
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 02/02/19
filed on: 16th, July 2019
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 02/02/19
filed on: 16th, July 2019
| other
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 02/02/19
filed on: 16th, July 2019
| accounts
|
Free Download
(44 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2nd February 2019
filed on: 16th, July 2019
| accounts
|
Free Download
(13 pages)
|
TM01 |
21st June 2019 - the day director's appointment was terminated
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 15th January 2019 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 03/02/18
filed on: 20th, November 2018
| other
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 03/02/18
filed on: 20th, November 2018
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 3rd February 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 03/02/18
filed on: 20th, November 2018
| accounts
|
Free Download
(44 pages)
|
CH01 |
On 9th August 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th August 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th August 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th August 2018
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st July 2018 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL at an unknown date
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/01/17
filed on: 22nd, November 2017
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 28th January 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(14 pages)
|
AD01 |
Address change date: 15th November 2017. New Address: Reiss Building 12 Picton Place London W1U 1BW. Previous address: 235 Old Marylebone Road London NW1 5QT
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/01/17
filed on: 14th, November 2017
| accounts
|
Free Download
(41 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/01/17
filed on: 14th, November 2017
| other
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st October 2017
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
31st October 2017 - the day secretary's appointment was terminated
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
31st October 2017 - the day director's appointment was terminated
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th January 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 17th, February 2017
| auditors
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 16th, August 2016
| auditors
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091832650001 in full
filed on: 9th, June 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st January 2016
filed on: 26th, May 2016
| accounts
|
Free Download
(20 pages)
|
AA01 |
Accounting reference date changed from 31st August 2015 to 31st January 2016
filed on: 7th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th August 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, June 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 091832650001, created on 4th June 2015
filed on: 9th, June 2015
| mortgage
|
Free Download
(18 pages)
|
CH01 |
On 12th November 2014 director's details were changed
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 12th November 2014 secretary's details were changed
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 12th November 2014 director's details were changed
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, August 2014
| incorporation
|
Free Download
(11 pages)
|