(AA) Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 22nd, January 2024
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 22nd, January 2024
| accounts
|
Free Download
(45 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 12th, 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: 12th, January 2024
| other
|
Free Download
(1 page)
|
(AP01) On July 24, 2023 new director was appointed.
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 2, 2023
filed on: 9th, June 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 19, 2022
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
(AP03) On December 20, 2022 - new secretary appointed
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 4th, October 2022
| accounts
|
Free Download
(46 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 4th, October 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 4th, October 2022
| other
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 11, 2022
filed on: 21st, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 11, 2022
filed on: 21st, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) On February 11, 2022 new director was appointed.
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 31st, December 2021
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(19 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 4th, November 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 4th, November 2021
| accounts
|
Free Download
(47 pages)
|
(AD01) Registered office address changed from 10 Bloomsbury Way London WC1A 2SL England to 25 Hosier Lane London EC1A 9LQ on June 2, 2021
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 22nd, January 2021
| accounts
|
Free Download
(26 pages)
|
(TM01) Director appointment termination date: January 8, 2021
filed on: 8th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) On January 8, 2021 new director was appointed.
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 8, 2021
filed on: 8th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) On May 22, 2020 new director was appointed.
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 22, 2020
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On November 27, 2019 new director was appointed.
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(25 pages)
|
(AD01) Registered office address changed from Coin House 5th Floor 2 Gees Court London W1U 1JA to 10 Bloomsbury Way London WC1A 2SL on September 8, 2018
filed on: 8th, September 2018
| address
|
Free Download
(1 page)
|
(AP01) On May 30, 2018 new director was appointed.
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 30, 2018
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 30, 2018
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
(AP03) On May 30, 2018 - new secretary appointed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(25 pages)
|
(AP01) On April 6, 2017 new director was appointed.
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 6, 2017
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 31, 2017
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) On April 6, 2017 new director was appointed.
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 17th, September 2016
| accounts
|
Free Download
(23 pages)
|
(SH01) Capital declared on December 31, 2015: 2000001.00 GBP
filed on: 2nd, February 2016
| capital
|
Free Download
(3 pages)
|
(CH01) On January 1, 2016 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On November 19, 2015 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 26, 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 23, 2015: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 1 Earlham Street London WC2H 9LL United Kingdom to Coin House 5Th Floor 2 Gees Court London W1U 1JA on May 5, 2015
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2015
filed on: 2nd, March 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, November 2014
| incorporation
|
Free Download
(45 pages)
|