PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 14th, September 2021
| accounts
|
Free Download
(53 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(15 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 23rd, August 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 23rd, August 2021
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 25th, February 2021
| accounts
|
Free Download
(15 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 25th, February 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 4th, January 2021
| accounts
|
Free Download
(49 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 4th, January 2021
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th April 2020
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th April 2020
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th April 2020
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th April 2020
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th April 2020
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 9th June 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 15th April 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 15th April 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 16th April 2018
filed on: 4th, June 2018
| accounts
|
Free Download
(1 page)
|
AP03 |
On 16th April 2018, company appointed a new person to the position of a secretary
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 16th April 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th April 2018
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th April 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th April 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th April 2018
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th April 2018
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 99 Coleraine Road Blackheath London SE3 7NZ on 17th April 2018 to 2 Crown Way Rushden NN10 6BS
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 16th April 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 2nd, March 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 26th July 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th June 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2016
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th July 2015: 2.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2013
filed on: 25th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Mycenae Road London SE3 7SF United Kingdom on 7th June 2013
filed on: 7th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2012
filed on: 20th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 5 Lionel Road London SE9 6DQ United Kingdom on 10th August 2011
filed on: 10th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2011
filed on: 24th, June 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 23rd June 2011 director's details were changed
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd June 2011 director's details were changed
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, April 2011
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th June 2010: 2.00 GBP
filed on: 6th, January 2011
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th June 2011 to 31st May 2011
filed on: 6th, January 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th January 2011
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th January 2011
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, June 2010
| incorporation
|
Free Download
(29 pages)
|
TM01 |
Director's appointment terminated on 9th June 2010
filed on: 9th, June 2010
| officers
|
Free Download
(1 page)
|