AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 4th, November 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 25th, October 2023
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 25th, October 2023
| accounts
|
Free Download
(26 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 25th, October 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 14th, October 2023
| other
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 103351960001, created on Thursday 1st June 2023
filed on: 2nd, June 2023
| mortgage
|
Free Download
(32 pages)
|
CH01 |
On Thursday 18th August 2016 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st May 2023
filed on: 15th, May 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: 28th, November 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 28th, November 2022
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 9th, November 2022
| accounts
|
Free Download
(24 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 9th, November 2022
| other
|
Free Download
(3 pages)
|
CH01 |
On Sunday 14th August 2022 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st May 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 18th August 2016 director's details were changed
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 18th August 2016 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 11th, January 2022
| accounts
|
Free Download
(16 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 11th, January 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 11th, January 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 11th, January 2022
| accounts
|
Free Download
(23 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 30th June 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 1st May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 9th, January 2021
| accounts
|
Free Download
(34 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 9th, January 2021
| accounts
|
Free Download
(16 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 9th, January 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 9th, January 2021
| other
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 26th May 2020
filed on: 26th, May 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Friday 1st May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Monday 31st December 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(15 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 11th, June 2019
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 11th, June 2019
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 11th, June 2019
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 31st December 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 2nd, August 2018
| accounts
|
Free Download
(42 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 11th, June 2018
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 11th, June 2018
| other
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st May 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 1st May 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 1st May 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th August 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Sunday 31st December 2017. Originally it was Thursday 31st August 2017
filed on: 19th, June 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor, Cardinal Place 100 Victoria Street London SW1E 5JL. Change occurred on Wednesday 14th September 2016. Company's previous address: 33 Grosvenor Place London SW1X 7HY United Kingdom.
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 25th August 2016 director's details were changed
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 25th August 2016 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Tuesday 23rd August 2016
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 23rd August 2016 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, August 2016
| incorporation
|
Free Download
(12 pages)
|