PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 23rd, October 2023
| accounts
|
Free Download
(37 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 23rd, October 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 3rd, February 2023
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 3rd, February 2023
| accounts
|
Free Download
(39 pages)
|
TM02 |
Secretary's appointment terminated on 19th April 2022
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 19th April 2022 director's details were changed
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th April 2022 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th April 2022 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom on 19th April 2022 to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB
filed on: 19th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 19th, January 2022
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 19th, January 2022
| accounts
|
Free Download
(35 pages)
|
CH04 |
Secretary's details changed on 29th March 2021
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Second Floor 11 Pilgrim Street London EC4V 6RN England on 29th March 2021 to Fifth Floor 5 New Street Square London EC4A 3BF
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 19th, January 2021
| accounts
|
Free Download
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 19th, January 2021
| accounts
|
Free Download
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 4th, January 2020
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 4th, January 2020
| accounts
|
Free Download
(33 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 28th September 2018 to 31st December 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 28th September 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 8th, January 2018
| resolution
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 22nd December 2017
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd December 2017
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
AP04 |
On 22nd December 2017, company appointed a new person to the position of a secretary
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th December 2017
filed on: 28th, December 2017
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 22nd December 2017
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd December 2017
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd December 2017
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 175 Corporation Street Coventry CV1 1GU England on 28th December 2017 to Second Floor 11 Pilgrim Street London EC4V 6RN
filed on: 28th, December 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd December 2017
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd December 2017
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 359 Yardley Road Birmingham B25 8NB on 3rd August 2017 to 175 Corporation Street Coventry CV1 1GU
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 28th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 28th September 2015
filed on: 1st, October 2016
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 28th, June 2016
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 28th, June 2016
| incorporation
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened to 28th September 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th May 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th August 2015
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th August 2015
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th May 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th June 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 25th May 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd June 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 1st May 2013 director's details were changed
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th May 2013
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st May 2013 to 30th September 2013
filed on: 30th, July 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th July 2012
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th July 2012
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th May 2012
filed on: 28th, May 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, May 2012
| incorporation
|
Free Download
(21 pages)
|