MA |
Memorandum and Articles of Association
filed on: 6th, January 2024
| incorporation
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 6th, January 2024
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st December 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105063250003, created on Wednesday 6th December 2023
filed on: 13th, December 2023
| mortgage
|
Free Download
(61 pages)
|
CH01 |
On Friday 1st December 2023 director's details were changed
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Friday 1st December 2023
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 40 Churchway London NW1 1LW. Change occurred on Monday 4th December 2023. Company's previous address: 41 Chalton Street London NW1 1JD England.
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 25th, October 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 25th, October 2023
| accounts
|
Free Download
(95 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 25th, October 2023
| accounts
|
Free Download
(10 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 25th, October 2023
| other
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 14th June 2023
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 31st December 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 1st, November 2022
| accounts
|
Free Download
(11 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 1st, November 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 19th, October 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 19th, October 2022
| accounts
|
Free Download
(100 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st January 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 31st December 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 22nd December 2021.
filed on: 24th, December 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 105063250001 satisfaction in full.
filed on: 23rd, December 2021
| mortgage
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 22nd December 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Friday 31st December 2021. Originally it was Tuesday 30th November 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 22nd December 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd December 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 22nd December 2021) of a secretary
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 41 Chalton Street London NW1 1JD. Change occurred on Thursday 23rd December 2021. Company's previous address: Beaufort House 113 Parson Street Bristol BS3 5QH England.
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 22nd December 2021.
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 105063250002 satisfaction in full.
filed on: 23rd, December 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105063250002, created on Monday 5th July 2021
filed on: 5th, July 2021
| mortgage
|
Free Download
(19 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th November 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th November 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 17th, June 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th November 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Saturday 28th April 2018
filed on: 28th, April 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 28th, April 2018
| change of name
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st December 2017 to Thursday 30th November 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Beaufort House 113 Parson Street Bristol BS3 5QH. Change occurred on Wednesday 11th April 2018. Company's previous address: Redwood House Bristol Road Keynsham Bristol BS31 2WB United Kingdom.
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Redwood House Bristol Road Keynsham Bristol BS31 2WB. Change occurred on Wednesday 3rd January 2018. Company's previous address: 101 Wellsway Keynsham Bristol BS31 1HZ United Kingdom.
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 30th November 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 105063250001, created on Wednesday 12th April 2017
filed on: 20th, April 2017
| mortgage
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 1st, December 2016
| incorporation
|
Free Download
(16 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 1st December 2016
capital
|
|