GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 28th, October 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, October 2023
| accounts
|
Free Download
(113 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 28th, October 2023
| other
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 14th, July 2023
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 10th March 2021 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
23rd February 2023 - the day secretary's appointment was terminated
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th August 2022
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 113714270004 in full
filed on: 28th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 113714270002 in full
filed on: 28th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 113714270001 in full
filed on: 28th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 113714270003 in full
filed on: 28th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 113714270005 in full
filed on: 28th, July 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
13th July 2022 - the day director's appointment was terminated
filed on: 15th, July 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st January 2022 director's details were changed
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC06 |
Change to a person with significant control 1st October 2021
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 19th, May 2022
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 113714270005, created on 6th May 2022
filed on: 9th, May 2022
| mortgage
|
Free Download
(105 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
24th November 2021 - the day director's appointment was terminated
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th November 2021
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st October 2021. New Address: 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA. Previous address: 10 Lower Grosvenor Place London SW1W 0EN United Kingdom
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 113714270004, created on 20th August 2021
filed on: 28th, August 2021
| mortgage
|
Free Download
(103 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 10th March 2021 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 17th, March 2021
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 22nd February 2021
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
28th October 2020 - the day director's appointment was terminated
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
9th October 2020 - the day director's appointment was terminated
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
16th December 2019 - the day director's appointment was terminated
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th December 2019
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 11th, December 2019
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 21st May 2019
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
12th February 2019 - the day director's appointment was terminated
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th February 2019
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
12th February 2019 - the day director's appointment was terminated
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 27th December 2018
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control 27th December 2018
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 21st December 2018: 2.00 GBP
filed on: 29th, January 2019
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 113714270003, created on 14th December 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(119 pages)
|
AA01 |
Current accounting period shortened from 31st May 2019 to 31st December 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 113714270001, created on 27th July 2018
filed on: 31st, July 2018
| mortgage
|
Free Download
(72 pages)
|
MR01 |
Registration of charge 113714270002, created on 27th July 2018
filed on: 31st, July 2018
| mortgage
|
Free Download
(73 pages)
|
NEWINC |
Incorporation
filed on: 18th, May 2018
| incorporation
|
Free Download
(25 pages)
|