PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/07/22
filed on: 8th, August 2023
| accounts
|
Free Download
|
CH01 |
On July 26, 2023 director's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/07/22
filed on: 8th, August 2023
| other
|
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/07/22
filed on: 8th, August 2023
| other
|
Free Download
|
AA |
Audit exemption subsidiary accounts made up to July 28, 2022
filed on: 8th, August 2023
| accounts
|
Free Download
|
AA |
Audit exemption subsidiary accounts made up to July 29, 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 29/07/21
filed on: 2nd, September 2022
| accounts
|
Free Download
(44 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 29/07/21
filed on: 2nd, August 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 29/07/21
filed on: 2nd, August 2022
| other
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089373080005, created on September 23, 2021
filed on: 1st, October 2021
| mortgage
|
Free Download
(45 pages)
|
MR01 |
Registration of charge 089373080004, created on September 23, 2021
filed on: 30th, September 2021
| mortgage
|
Free Download
(40 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/07/20
filed on: 20th, July 2021
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to July 30, 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/07/20
filed on: 17th, June 2021
| accounts
|
Free Download
(11 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/07/20
filed on: 15th, June 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/07/20
filed on: 14th, June 2021
| accounts
|
Free Download
(40 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 01/08/19
filed on: 5th, September 2020
| accounts
|
Free Download
(39 pages)
|
AA |
Audit exemption subsidiary accounts made up to August 1, 2019
filed on: 5th, September 2020
| accounts
|
Free Download
(11 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 01/08/19
filed on: 10th, August 2020
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 01/08/19
filed on: 10th, August 2020
| other
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 2, 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 02/08/18
filed on: 13th, May 2019
| accounts
|
Free Download
(33 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 02/08/18
filed on: 13th, May 2019
| other
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089373080003, created on March 15, 2019
filed on: 25th, March 2019
| mortgage
|
Free Download
(52 pages)
|
AD01 |
New registered office address 6 Kingly Street London W1B 5PF. Change occurred on January 22, 2019. Company's previous address: 22 Golden Square London W1F 9AD.
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
AP01 |
On September 11, 2018 new director was appointed.
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 27/07/17
filed on: 28th, August 2018
| accounts
|
Free Download
(39 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 27/07/17
filed on: 28th, August 2018
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to July 27, 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(18 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 27/07/17
filed on: 28th, August 2018
| other
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 14, 2017
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089373080002, created on October 27, 2017
filed on: 31st, October 2017
| mortgage
|
Free Download
(36 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association, Resolution
filed on: 26th, October 2017
| resolution
|
Free Download
(5 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/07/16
filed on: 8th, June 2017
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/07/16
filed on: 8th, June 2017
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/16
filed on: 8th, June 2017
| accounts
|
Free Download
(32 pages)
|
AA |
Audit exemption subsidiary accounts made up to July 28, 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(15 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/07/16
filed on: 3rd, April 2017
| other
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 15, 2016: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
On August 10, 2015 new director was appointed.
filed on: 27th, August 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2015
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2015
filed on: 6th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 6, 2015: 2.00 GBP
capital
|
|
AD01 |
New registered office address 22 Golden Square London W1F 9AD. Change occurred on April 6, 2015. Company's previous address: Marine Point New Brighton Wirral Merseyside CH45 2HZ England.
filed on: 6th, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
On February 20, 2015 new director was appointed.
filed on: 6th, March 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Marine Point New Brighton Wirral Merseyside CH45 2HZ. Change occurred on February 3, 2015. Company's previous address: One London Wall London EC2Y 5AB United Kingdom.
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089373080001, created on January 28, 2015
filed on: 30th, January 2015
| mortgage
|
Free Download
(115 pages)
|
AP01 |
On March 18, 2014 new director was appointed.
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 18, 2014
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On March 17, 2014 new director was appointed.
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 17, 2014
filed on: 17th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 17, 2014
filed on: 17th, March 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to July 31, 2015
filed on: 17th, March 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 14, 2014
filed on: 14th, March 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2014
| incorporation
|
Free Download
(10 pages)
|