(AA) Full accounts for the period ending 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 6th August 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st November 2022 director's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th August 2023 director's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England on 8th August 2023 to C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 York Street Manchester M2 3BB England on 5th October 2022 to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates 6th August 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 5th August 2022 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th August 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 5th August 2022 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th April 2022
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th April 2022
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 Walham Grove London SW6 1QP England on 22nd April 2022 to 20 York Street Manchester M2 3BB
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 5th April 2022
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th April 2022
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 5th April 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th April 2022
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 54 Portland Place London W1B 1DY United Kingdom on 5th April 2022 to 20 Walham Grove London SW6 1QP
filed on: 5th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 6th August 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 16th, December 2020
| accounts
|
Free Download
(53 pages)
|
(CS01) Confirmation statement with no updates 6th August 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 13th, August 2020
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 13th, August 2020
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th August 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 4th January 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th January 2019
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 4th January 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th January 2019
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 6th February 2019 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th February 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 10th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2nd October 2018 director's details were changed
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd October 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th August 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 6th August 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 21st March 2017 director's details were changed
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's details changed on 2nd November 2016
filed on: 2nd, November 2016
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2nd November 2016
filed on: 2nd, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Welbeck Street London W1G 9YE on 19th October 2016 to 54 Portland Place London W1B 1DY
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th August 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to 31st December 2015 from 31st August 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th August 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 20th August 2015: 120000.00 EUR
capital
|
|
(SH01) Statement of Capital on 7th January 2015: 120000.00 EUR
filed on: 12th, January 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, August 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 6th August 2014: 10000.00 EUR
capital
|
|