PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
filed on: 13th, April 2024
| accounts
|
Free Download
(34 pages)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 31st December 2023
filed on: 13th, April 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, April 2023
| accounts
|
Free Download
(33 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 19th, April 2022
| accounts
|
Free Download
(34 pages)
|
AA01 |
Accounting period extended to Friday 31st December 2021. Originally it was Thursday 30th September 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 30th September 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
filed on: 6th, July 2021
| accounts
|
Free Download
|
AD01 |
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 1 Paternoster Square London EC4M 7DX on Friday 2nd July 2021
filed on: 2nd, July 2021
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 20th May 2021
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
filed on: 13th, March 2020
| accounts
|
Free Download
(31 pages)
|
AA |
Audit exemption subsidiary accounts made up to Monday 30th September 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on Wednesday 6th November 2019
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Monday 5th August 2019
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
filed on: 5th, June 2019
| accounts
|
Free Download
(34 pages)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 30th September 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 30th September 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
filed on: 15th, August 2018
| accounts
|
Free Download
(34 pages)
|
AA01 |
Current accounting period shortened to Saturday 30th September 2017, originally was Saturday 30th June 2018.
filed on: 19th, September 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 30th June 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director appointment on Friday 21st October 2016.
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, November 2016
| resolution
|
Free Download
(43 pages)
|
AP01 |
New director appointment on Friday 21st October 2016.
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 21st October 2016.
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from PO Box 87 Chapel Road Portslade Brighton East Sussex BN41 1WT to 5th Floor 6 st Andrew Street London EC4A 3AE on Wednesday 9th November 2016
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
AP04 |
On Friday 21st October 2016 - new secretary appointed
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 21st October 2016
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 21st October 2016
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 5th September 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 25th September 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 18th January 2015
filed on: 15th, April 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Tuesday 30th September 2014 to Sunday 18th January 2015
filed on: 26th, February 2015
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 19th January 2015
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 19th January 2015
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 19th January 2015
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 19th January 2015.
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 19th January 2015.
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 147 Stamford Hill London N16 5LG to Po Box 87 Chapel Road Portslade Brighton East Sussex BN41 1WT on Monday 19th January 2015
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 5th September 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Friday 20th December 2013.
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 5th September 2013 with full list of members
filed on: 9th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 5th September 2012 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 7th September 2011.
filed on: 7th, September 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
On Wednesday 7th September 2011 - new secretary appointed
filed on: 7th, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 6th September 2011
filed on: 6th, September 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 6th September 2011 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 6th, September 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, September 2011
| incorporation
|
Free Download
(20 pages)
|