(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Tower Bridge House St Katharine's Way London E1W 1AA
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Friday 30th September 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(23 pages)
|
(MR01) Registration of charge 104432830011, created on Tuesday 14th March 2023
filed on: 20th, March 2023
| mortgage
|
Free Download
(43 pages)
|
(MR04) Charge 104432830005 satisfaction in full.
filed on: 25th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 104432830006 satisfaction in full.
filed on: 25th, October 2022
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, September 2022
| resolution
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/21
filed on: 22nd, August 2022
| other
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 22nd, August 2022
| accounts
|
Free Download
(120 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/21
filed on: 22nd, August 2022
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 30th September 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(17 pages)
|
(AA) Audit exemption subsidiary accounts made up to Wednesday 30th September 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(17 pages)
|
(MR04) Charge 104432830007 satisfaction in full.
filed on: 11th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 104432830004 satisfaction in full.
filed on: 11th, August 2021
| mortgage
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/20
filed on: 26th, June 2021
| other
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/20
filed on: 26th, June 2021
| other
|
Free Download
(3 pages)
|
(MR04) Charge 104432830006 satisfaction in full.
filed on: 14th, June 2021
| mortgage
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/20
filed on: 11th, June 2021
| accounts
|
Free Download
(114 pages)
|
(MR01) Registration of charge 104432830010, created on Wednesday 9th June 2021
filed on: 11th, June 2021
| mortgage
|
Free Download
(46 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/20
filed on: 18th, May 2021
| other
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104432830009, created on Tuesday 13th October 2020
filed on: 15th, October 2020
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 104432830008, created on Tuesday 13th October 2020
filed on: 15th, October 2020
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 104432830006, created on Tuesday 13th October 2020
filed on: 15th, October 2020
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 104432830007, created on Tuesday 13th October 2020
filed on: 15th, October 2020
| mortgage
|
Free Download
(26 pages)
|
(SH01) 1.10 GBP is the capital in company's statement on Thursday 16th July 2020
filed on: 17th, September 2020
| capital
|
Free Download
(4 pages)
|
(AA) Audit exemption subsidiary accounts made up to Monday 30th September 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(16 pages)
|
(AD01) Registered office address changed from Building 2010 Meriden Business Park Birmingham Road Coventry CV5 9RG to Demise C Ground Floor Welland House 120 Longwood Close Westwood Business Park Coventry CV4 8AE on Tuesday 19th May 2020
filed on: 19th, May 2020
| address
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/19
filed on: 30th, April 2020
| accounts
|
Free Download
(126 pages)
|
(MR01) Registration of charge 104432830005, created on Thursday 23rd April 2020
filed on: 24th, April 2020
| mortgage
|
Free Download
(48 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/19
filed on: 14th, April 2020
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/19
filed on: 14th, April 2020
| other
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 7th November 2019.
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On Thursday 7th November 2019 - new secretary appointed
filed on: 22nd, November 2019
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 7th November 2019
filed on: 22nd, November 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 7th November 2019
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to Sunday 30th September 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(15 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/18
filed on: 30th, May 2019
| accounts
|
Free Download
(122 pages)
|
(MR01) Registration of charge 104432830004, created on Monday 6th May 2019
filed on: 16th, May 2019
| mortgage
|
Free Download
(50 pages)
|
(MR01) Registration of charge 104432830002, created on Monday 6th May 2019
filed on: 9th, May 2019
| mortgage
|
Free Download
(47 pages)
|
(MR01) Registration of charge 104432830003, created on Monday 6th May 2019
filed on: 9th, May 2019
| mortgage
|
Free Download
(48 pages)
|
(MR04) Charge 104432830001 satisfaction in full.
filed on: 8th, May 2019
| mortgage
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/18
filed on: 2nd, January 2019
| other
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/18
filed on: 2nd, January 2019
| other
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Saturday 30th September 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(14 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/17
filed on: 17th, July 2018
| accounts
|
Free Download
(111 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/17
filed on: 4th, July 2018
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/17
filed on: 4th, July 2018
| other
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Building 2010 Meriden Business Park Birmingham Road Coventry CV5 9RG on Wednesday 4th January 2017
filed on: 4th, January 2017
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 104432830001, created on Monday 31st October 2016
filed on: 3rd, November 2016
| mortgage
|
Free Download
(80 pages)
|
(AA01) Current accounting period shortened to Saturday 30th September 2017, originally was Tuesday 31st October 2017.
filed on: 24th, October 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, October 2016
| incorporation
|
Free Download
(40 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 24th October 2016
capital
|
|