(AA) Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 22nd, November 2023
| accounts
|
Free Download
(13 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 2nd, November 2022
| accounts
|
Free Download
(12 pages)
|
(AP01) On Tue, 11th Oct 2022 new director was appointed.
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 11th Oct 2022 - the day director's appointment was terminated
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Anumerate - Office 2.05, Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE.
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Anumerate - Office 2.05, Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE. Previous address: C/O Doran & Minehane 25 East Street Bromley BR1 1QE England
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Thu, 22nd Sep 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Mon, 10th Jan 2022
filed on: 27th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 12th, October 2021
| accounts
|
Free Download
(54 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 12th, October 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 12th, October 2021
| other
|
Free Download
(1 page)
|
(AP01) On Thu, 12th Aug 2021 new director was appointed.
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 12th Aug 2021 - the day director's appointment was terminated
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 11th Mar 2021. New Address: Doran & Minehane 2nd Floor 16 Stratford Place, Marylebone London W1C 1BF. Previous address: Doran & Minehane 2nd Floor 16 Stratford Place Marylebone, London WC1 1BF United Kingdom
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
(CH02) Directors's name changed on Thu, 11th Mar 2021
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Thu, 11th Mar 2021
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Thu, 11th Mar 2021 - the day secretary's appointment was terminated
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 14th, October 2020
| accounts
|
Free Download
(52 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(11 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 14th, October 2020
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 14th, October 2020
| other
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 30th Jan 2020. New Address: Doran & Minehane 2nd Floor 16 Stratford Place Marylebone, London WC1 1BF. Previous address: 1st Floor, 94-96 Wigmore Street London W1U 3RF
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
(TM01) Fri, 10th Jan 2020 - the day director's appointment was terminated
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 10th Jan 2020 - the day director's appointment was terminated
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 10th Jan 2020 - the day director's appointment was terminated
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on Fri, 10th Jan 2020.
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Mon, 31st Dec 2018
filed on: 16th, October 2019
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 16th, October 2019
| accounts
|
Free Download
(47 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 16th, October 2019
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 16th, October 2019
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sun, 31st Dec 2017
filed on: 18th, October 2018
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 9th, October 2018
| accounts
|
Free Download
(53 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 12th, September 2018
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 12th, September 2018
| other
|
Free Download
(3 pages)
|
(CH01) On Fri, 2nd Mar 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 19th Oct 2017 director's details were changed
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on Thu, 19th Oct 2017
filed on: 19th, October 2017
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 16th, October 2017
| accounts
|
Free Download
(53 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2016
filed on: 16th, October 2017
| accounts
|
Free Download
(10 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 16th, October 2017
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 16th, October 2017
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 22nd, July 2016
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 22nd, July 2016
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 22nd, July 2016
| accounts
|
Free Download
(53 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to Thu, 31st Dec 2015 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 092701990002, created on Tue, 29th Sep 2015
filed on: 7th, October 2015
| mortgage
|
Free Download
(29 pages)
|
(CH04) Secretary's name changed on Tue, 1st Sep 2015
filed on: 17th, September 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 092701990001, created on Thu, 13th Aug 2015
filed on: 19th, August 2015
| mortgage
|
Free Download
(46 pages)
|
(AP01) On Fri, 31st Jul 2015 new director was appointed.
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dif esp uk partner LIMITEDcertificate issued on 21/07/15
filed on: 21st, July 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 20th Jul 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
(TM02) Tue, 31st Mar 2015 - the day secretary's appointment was terminated
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Tue, 31st Mar 2015
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 1st Apr 2015. New Address: 1St Floor, 94-96 Wigmore Street London W1U 3RF. Previous address: 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ England
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Mon, 24th Nov 2014
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 26th Nov 2014. New Address: 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ. Previous address: Tubs Hill House London Road Sevenoaks TN13 1BL United Kingdom
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2015
filed on: 26th, November 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on Mon, 20th Oct 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|