AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 25/03/23
filed on: 20th, December 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 25th March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(19 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 25/03/23
filed on: 20th, December 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 25/03/23
filed on: 20th, December 2023
| accounts
|
Free Download
(106 pages)
|
TM01 |
9th May 2023 - the day director's appointment was terminated
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th April 2023
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 26th March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 26/03/22
filed on: 20th, December 2022
| accounts
|
Free Download
(107 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 26/03/22
filed on: 20th, December 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 26/03/22
filed on: 20th, December 2022
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 27th March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 27/03/21
filed on: 21st, December 2021
| accounts
|
Free Download
(97 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 27/03/21
filed on: 21st, December 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 27/03/21
filed on: 21st, December 2021
| other
|
Free Download
(3 pages)
|
TM01 |
30th June 2021 - the day director's appointment was terminated
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/03/20
filed on: 30th, June 2021
| accounts
|
Free Download
(93 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 28th March 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 28th May 2021
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
28th May 2021 - the day director's appointment was terminated
filed on: 9th, June 2021
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/03/20
filed on: 29th, April 2021
| accounts
|
Free Download
(93 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 28th March 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(19 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 10th, April 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/03/20
filed on: 10th, April 2021
| other
|
Free Download
(1 page)
|
TM01 |
28th August 2020 - the day director's appointment was terminated
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
12th August 2020 - the day director's appointment was terminated
filed on: 26th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th August 2020
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(23 pages)
|
AD01 |
Address change date: 19th March 2019. New Address: 163 Eversholt Street London London NW1 1BU. Previous address: 183 Eversholt Street London NW1 1BU England
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th December 2018
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
2nd January 2019 - the day secretary's appointment was terminated
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th December 2018
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd January 2019 - the day director's appointment was terminated
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(21 pages)
|
AUD |
Resignation of an auditor
filed on: 5th, February 2018
| auditors
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 1st April 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(21 pages)
|
AA01 |
Current accounting period extended from 31st January 2017 to 31st March 2017
filed on: 18th, January 2017
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th January 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(20 pages)
|
TM01 |
13th September 2016 - the day director's appointment was terminated
filed on: 22nd, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st March 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 18th April 2016. New Address: 183 Eversholt Street London NW1 1BU. Previous address: 90 Peterborough Road London SW6 3HH England
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 31st March 2016. New Address: 90 Peterborough Road London SW6 3HH. Previous address: 183 Eversholt Street London NW1 1BU
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd March 2016
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd March 2016
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd March 2016 - the day director's appointment was terminated
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd March 2016
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th January 2016
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 11th January 2016
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
31st December 2015 - the day director's appointment was terminated
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
TM02 |
31st December 2015 - the day secretary's appointment was terminated
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st January 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 21st March 2015 with full list of members
filed on: 12th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st March 2015 to 31st January 2015
filed on: 23rd, March 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, March 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 21st March 2014: 1.00 GBP
capital
|
|