CS01 |
Confirmation statement with no updates December 19, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 13th, June 2023
| accounts
|
Free Download
(24 pages)
|
PSC05 |
Change to a person with significant control February 4, 2022
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 24, 2022
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On June 24, 2022 new director was appointed.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA. Change occurred on February 4, 2022. Company's previous address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom.
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 6, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to September 30, 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
filed on: 13th, September 2021
| accounts
|
Free Download
(43 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/20
filed on: 26th, August 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
filed on: 26th, August 2021
| other
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 29th, March 2021
| incorporation
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, March 2021
| resolution
|
Free Download
(1 page)
|
AP01 |
On March 1, 2021 new director was appointed.
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE. Change occurred on March 9, 2021. Company's previous address: 111 Buckingham Palace Road 4th Floor London SW1W 0SR England.
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
AP01 |
On March 1, 2021 new director was appointed.
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 15, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control April 6, 2016
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to September 30, 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
filed on: 5th, September 2020
| accounts
|
Free Download
(44 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/19
filed on: 5th, September 2020
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
filed on: 5th, September 2020
| other
|
Free Download
(2 pages)
|
AP01 |
On April 6, 2020 new director was appointed.
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2020 director's details were changed
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2019 director's details were changed
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 111 Buckingham Palace Road 4th Floor London SW1W 0SR. Change occurred on March 23, 2020. Company's previous address: Shell Mex House 80 Strand London WC2R 0DT England.
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 15, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, August 2019
| resolution
|
Free Download
(30 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(11 pages)
|
PSC05 |
Change to a person with significant control April 4, 2017
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 15, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates December 9, 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 15, 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Shell Mex House 80 Strand London WC2R 0DT. Change occurred on April 4, 2017. Company's previous address: 151 Wardour Street London W1F 8WE England.
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 9, 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2016 to September 30, 2016
filed on: 16th, March 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2015
| incorporation
|
Free Download
(7 pages)
|