TM01 |
Wed, 24th Jan 2024 - the day director's appointment was terminated
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 5th Feb 2024. New Address: First Floor 1 Finsbury Avenue London EC2M 2PF. Previous address: 7th Floor 33 Holborn London EC1N 2HU
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 24th Jan 2024 new director was appointed.
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 24th Jan 2024 new director was appointed.
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 24th Jan 2024 - the day director's appointment was terminated
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 24th Jan 2024 new director was appointed.
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 24th Jan 2024 - the day director's appointment was terminated
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, January 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 28th, October 2023
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, October 2023
| accounts
|
Free Download
(37 pages)
|
CH01 |
On Wed, 8th Mar 2023 director's details were changed
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 7th, November 2022
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 7th, November 2022
| accounts
|
Free Download
(36 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 31st, October 2022
| accounts
|
Free Download
(36 pages)
|
TM01 |
Fri, 10th Jun 2022 - the day director's appointment was terminated
filed on: 22nd, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 20th Jun 2022 - the day director's appointment was terminated
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 10th Jun 2022 - the day director's appointment was terminated
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 17th May 2022 new director was appointed.
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 17th May 2022 new director was appointed.
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 17th May 2022 new director was appointed.
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(22 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(22 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(18 pages)
|
AP01 |
On Tue, 27th Oct 2020 new director was appointed.
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083164020003, created on Wed, 19th Dec 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(63 pages)
|
AA |
Small-sized company accounts made up to Mon, 30th Apr 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(17 pages)
|
AA |
Small-sized company accounts made up to Sun, 30th Apr 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending Sat, 30th Apr 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(13 pages)
|
TM01 |
Wed, 5th Oct 2016 - the day director's appointment was terminated
filed on: 19th, October 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083164020002, created on Thu, 11th Feb 2016
filed on: 18th, February 2016
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 083164020001, created on Wed, 10th Feb 2016
filed on: 18th, February 2016
| mortgage
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, January 2016
| resolution
|
Free Download
|
AA01 |
Extension of current accouting period to Sat, 30th Apr 2016
filed on: 4th, January 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 18th Dec 2015 new director was appointed.
filed on: 30th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 18th Dec 2015 - the day director's appointment was terminated
filed on: 30th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 18th Dec 2015 - the day director's appointment was terminated
filed on: 30th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 30th Dec 2015. New Address: 7th Floor 33 Holborn London EC1N 2HU. Previous address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
filed on: 30th, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 18th Dec 2015 new director was appointed.
filed on: 30th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Dec 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Fri, 18th Dec 2015 new director was appointed.
filed on: 30th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Dec 2014 director's details were changed
filed on: 7th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Dec 2014 director's details were changed
filed on: 7th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Dec 2014 with full list of members
filed on: 7th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 7th Dec 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd Dec 2013 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2012
| incorporation
|
Free Download
(34 pages)
|