(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 2nd, November 2023
| accounts
|
Free Download
(53 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 28th February 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(10 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 28/02/23
filed on: 2nd, November 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 28/02/23
filed on: 2nd, November 2023
| other
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 097900180001 in full
filed on: 16th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 097900180002, created on 12th June 2023
filed on: 15th, June 2023
| mortgage
|
Free Download
(16 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 28th February 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/02/22
filed on: 1st, December 2022
| accounts
|
Free Download
(49 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 28/02/22
filed on: 1st, December 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 28/02/22
filed on: 1st, December 2022
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 28th February 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/02/21
filed on: 8th, February 2022
| accounts
|
Free Download
(49 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 28/02/21
filed on: 8th, February 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 28/02/21
filed on: 8th, February 2022
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/02/21
filed on: 22nd, November 2021
| accounts
|
Free Download
(48 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 28/02/21
filed on: 22nd, November 2021
| other
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 28/02/21
filed on: 11th, November 2021
| other
|
Free Download
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/02/21
filed on: 11th, November 2021
| accounts
|
Free Download
|
(AD01) Address change date: 7th June 2021. New Address: 34 Bow Street London WC2E 7AU. Previous address: 34 Bow Street London WC2E 7DL United Kingdom
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 24th May 2021. New Address: 34 Bow Street London WC2E 7DL. Previous address: 53 Frith Street London W1D 4SN
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, October 2020
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 12th, October 2020
| incorporation
|
Free Download
(11 pages)
|
(MR01) Registration of charge 097900180001, created on 17th September 2020
filed on: 19th, September 2020
| mortgage
|
Free Download
(32 pages)
|
(AA01) Current accounting period extended from 31st December 2020 to 28th February 2021
filed on: 7th, September 2020
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st September 2020
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st September 2020
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 1st September 2020 - the day director's appointment was terminated
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 27th August 2019: 781.20 GBP
filed on: 27th, August 2019
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 30th, July 2019
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 07/07/19
filed on: 30th, July 2019
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 30th, July 2019
| resolution
|
Free Download
(2 pages)
|
(TM01) 26th March 2019 - the day director's appointment was terminated
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) 26th March 2019 - the day director's appointment was terminated
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th December 2018
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th December 2018
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 9th April 2018 - the day director's appointment was terminated
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(14 pages)
|
(TM01) 31st January 2017 - the day director's appointment was terminated
filed on: 1st, February 2017
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st December 2015 to 31st December 2016
filed on: 22nd, February 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 23rd November 2015
filed on: 4th, December 2015
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd November 2015: 781.20 GBP
filed on: 4th, December 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, December 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 23rd, October 2015
| resolution
|
Free Download
|
(SH01) Statement of Capital on 1st October 2015: 737.20 GBP
filed on: 23rd, October 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, October 2015
| resolution
|
Free Download
|
(AA01) Current accounting period shortened from 30th September 2016 to 31st December 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 22nd, September 2015
| incorporation
|
Free Download
(37 pages)
|