GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 30th, December 2023
| other
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 30th, December 2023
| accounts
|
Free Download
(41 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 30th, December 2023
| other
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control July 27, 2021
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control February 28, 2023
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 20, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control June 16, 2020
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates April 20, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(34 pages)
|
AD01 |
Registered office address changed from 22 South Audley Street London W1K 2NY to 15 Belgrave Square London SW1X 8PS on August 4, 2021
filed on: 4th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 20, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to March 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(32 pages)
|
TM01 |
Director appointment termination date: October 16, 2020
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 20, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates April 20, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On January 1, 2019 new director was appointed.
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, July 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates April 20, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(12 pages)
|
AD02 |
Location of register of charges has been changed from 38 Hertford Street London W1J 7SG England to 5 Stratford Place London W1C 1AX at an unknown date
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on August 22, 2017
filed on: 22nd, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 20, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on September 23, 2016
filed on: 13th, October 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 13, 2016: 151.50 GBP
filed on: 13th, October 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 20, 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 16, 2016: 132.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 20, 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
On February 16, 2015 new director was appointed.
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 23, 2015: 132.00 GBP
filed on: 30th, March 2015
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: April 4, 2014
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 20, 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 3, 2014: 100.00 GBP
capital
|
|
AA |
Full accounts data made up to March 31, 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return made up to April 20, 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2012 to March 31, 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 20, 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 16, 2012 director's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 9th, May 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
On March 26, 2012 new director was appointed.
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 2, 2012. Old Address: 38 Hertford Street London W1J 7SG United Kingdom
filed on: 2nd, March 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 2, 2012
filed on: 2nd, March 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 30, 2011
filed on: 30th, August 2011
| officers
|
Free Download
(1 page)
|
AP04 |
On August 30, 2011 - new secretary appointed
filed on: 30th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 20, 2011 with full list of members
filed on: 3rd, June 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
On June 23, 2010 new director was appointed.
filed on: 23rd, June 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 20, 2010
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 20, 2010 new director was appointed.
filed on: 20th, May 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2010
| incorporation
|
Free Download
(22 pages)
|