(AA) Audit exemption subsidiary accounts made up to June 30, 2023
filed on: 18th, January 2024
| accounts
|
Free Download
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 18th, January 2024
| accounts
|
Free Download
|
(AP03) On November 1, 2023 - new secretary appointed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD04) Registers new location: 21 Lombard Street London EC3V 9AH.
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 90 High Holborn London WC1V 6LJ England to 21 Lombard Street London EC3V 9AH at an unknown date
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
(AP01) On June 30, 2023 new director was appointed.
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to June 30, 2023
filed on: 31st, March 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 58 Mosley Street Manchester M2 3HZ England to 21 Lombard Street London EC3V 9AH on March 29, 2023
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 14, 2022
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 14, 2022
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 1st, October 2022
| accounts
|
Free Download
(22 pages)
|
(TM01) Director appointment termination date: August 1, 2022
filed on: 12th, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 31, 2022
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
(AP03) On December 2, 2021 - new secretary appointed
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on November 30, 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) On August 12, 2021 new director was appointed.
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On August 11, 2021 new director was appointed.
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 19, 2021
filed on: 12th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(23 pages)
|
(CH01) On July 26, 2018 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 7, 2020
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(23 pages)
|
(AP01) On January 17, 2020 new director was appointed.
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On January 17, 2020 new director was appointed.
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 17, 2019: 120001.00 GBP
filed on: 30th, December 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 3, 2019
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on October 22, 2019
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
(AP03) On October 22, 2019 - new secretary appointed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 30, 2019
filed on: 4th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(18 pages)
|
(CH01) On March 11, 2019 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On March 11, 2019 secretary's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
(CH01) On March 11, 2019 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On March 11, 2019 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On March 11, 2019 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: C/O Slater & Gordon (Uk) Llp 22 Chancery Lane London WC2A 1LS.
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from C/O Slater & Gordon (Uk) Llp 22 Chancery Lane London WC2A 1LS England to 90 High Holborn London WC1V 6LJ at an unknown date
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 90 High Holborn London WC1V 6LJ England to 90 High Holborn London WC1V 6LJ at an unknown date
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 50-52 Chancery Lane London WC2A 1HL England to 58 Mosley Street Manchester M2 3HZ on March 11, 2019
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(AP01) On November 14, 2018 new director was appointed.
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 30, 2019
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) On November 14, 2018 new director was appointed.
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On November 14, 2018 new director was appointed.
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On November 14, 2018 new director was appointed.
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 25, 2018
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 30, 2018
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 28, 2018
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2018
filed on: 31st, May 2018
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(21 pages)
|
(AP01) On March 16, 2018 new director was appointed.
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 14, 2018 new director was appointed.
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 14, 2018 new director was appointed.
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to June 30, 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(11 pages)
|
(AD04) Registers new location: 50-52 Chancery Lane London WC2A 1HL.
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 7, 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(7 pages)
|
(AD03) Registered inspection location new location: C/O Slater & Gordon (Uk) Llp 22 Chancery Lane London WC2A 1LS.
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(12 pages)
|
(AP01) On December 24, 2015 new director was appointed.
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 18, 2015
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 13, 2015
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 13, 2015
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 58 Mosley Street Manchester M2 3HZ England to 50-52 Chancery Lane London WC2A 1HL on April 17, 2015
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Lincoln House 1 Brazennose Street Manchester M2 5FJ to 58 Mosley Street Manchester M2 3HZ on March 23, 2015
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 7, 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on March 19, 2015: 120000.00 GBP
capital
|
|
(AP03) On February 2, 2015 - new secretary appointed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to June 30, 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: July 31, 2014
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) On October 15, 2014 new director was appointed.
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 30th, July 2014
| resolution
|
Free Download
(12 pages)
|
(AR01) Annual return made up to March 7, 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 4, 2014: 120000.00 GBP
capital
|
|
(AA01) Extension of current accouting period to June 30, 2014
filed on: 4th, April 2014
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 14, 2014
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 14, 2014
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
(AUD) Auditor's resignation
filed on: 25th, February 2014
| auditors
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to April 30, 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 7, 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(9 pages)
|
(AP01) On November 8, 2012 new director was appointed.
filed on: 14th, November 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On November 8, 2012 new director was appointed.
filed on: 14th, November 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On November 8, 2012 new director was appointed.
filed on: 14th, November 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, November 2012
| resolution
|
Free Download
(23 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, November 2012
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 1, 2012: 120000.00 GBP
filed on: 9th, November 2012
| capital
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to April 30, 2013
filed on: 16th, May 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2012
| incorporation
|
Free Download
(35 pages)
|