(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 2nd, March 2024
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 2nd, March 2024
| accounts
|
Free Download
(22 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 2nd, March 2024
| accounts
|
Free Download
(40 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 15th, January 2024
| other
|
Free Download
(2 pages)
|
(CH01) On August 29, 2023 director's details were changed
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from Taylor Vinters Merlin Place Milton Road Cambridge CB4 0DP England to C/O Mishcon De Reya Four Station Square Cambridge CB1 2GE at an unknown date
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 12, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control September 29, 2021
filed on: 4th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(24 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 26th, August 2022
| accounts
|
Free Download
(40 pages)
|
(AD01) Registered office address changed from 1st Floor 5 Howick Place London SW1P 1WG United Kingdom to Suite a, 5th Floor 33 Holborn London Greater London EC1N 2HT on August 25, 2022
filed on: 25th, August 2022
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on July 29, 2022
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 14th, June 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 14th, June 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 17th, May 2022
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 29, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control September 29, 2021
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 22nd, September 2021
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 22nd, September 2021
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 22, 2021
filed on: 22nd, September 2021
| resolution
|
Free Download
(2 pages)
|
(AP01) On June 28, 2021 new director was appointed.
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 28, 2021
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 11th, July 2021
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates March 18, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, January 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates March 18, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 27, 2020
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates March 18, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 112626590001, created on March 7, 2019
filed on: 19th, March 2019
| mortgage
|
Free Download
(6 pages)
|
(CH01) On March 18, 2019 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On March 18, 2019 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On March 18, 2019 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: Taylor Vinters Merlin Place Milton Road Cambridge CB4 0DP.
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
(AP01) On May 10, 2018 new director was appointed.
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2019 to December 31, 2018
filed on: 20th, April 2018
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2018
| incorporation
|
Free Download
(50 pages)
|
(SH01) Capital declared on March 19, 2018: 1.00 GBP
capital
|
|