AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 29th, January 2024
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 29th, January 2024
| accounts
|
Free Download
(35 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 29th, January 2024
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 29th, January 2024
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 28th, December 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, December 2023
| accounts
|
Free Download
(35 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 15th, October 2023
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th July 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st December 2023 to 30th September 2023
filed on: 6th, March 2023
| accounts
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 13th February 2023
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 24th, February 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 24th, February 2023
| accounts
|
Free Download
(17 pages)
|
AD01 |
Change of registered address from Suite 4, Building 4 Hatters Lane Watford WD18 8YF England on 13th February 2023 to Meridian House Wheatfield Way Hinckley Leicestershire LE10 1YG
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 12th, October 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 12th, October 2022
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th March 2022
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th March 2022
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th March 2022
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th March 2022
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 7th, December 2021
| accounts
|
Free Download
(17 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 7th, December 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 7th, December 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 7th, December 2021
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 19th, December 2020
| accounts
|
Free Download
(32 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 19th, December 2020
| accounts
|
Free Download
(17 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 19th, December 2020
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 19th, December 2020
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 22 Arlington Street London SW1A 1rd England on 30th September 2020 to Suite 4, Building 4 Hatters Lane Watford WD18 8YF
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th December 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2019
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st August 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd August 2019
filed on: 2nd, August 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment terminated on 16th May 2019
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 22 Arlington Street London SW1A 1rd England on 13th March 2018 to 22 Arlington Street London SW1A 1rd
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 22 Arlington Street 22 Arlington Street London SW1A 1rd England on 13th March 2018 to 22 Arlington Street London SW1A 1rd
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Acre House 11/15 William Road London NW1 3ER on 1st March 2018 to 22 Arlington Street 22 Arlington Street London SW1A 1rd
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th December 2016
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 29/30 Fitzroy Square London W1T 6LQ United Kingdom on 13th April 2016 to Acre House 11/15 William Road London NW1 3ER
filed on: 13th, April 2016
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th April 2016
filed on: 9th, April 2016
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, April 2016
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, December 2015
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|