(CS01) Confirmation statement with no updates 23rd January 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 6th, October 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 6th, October 2023
| accounts
|
Free Download
(53 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(8 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 6th, October 2023
| other
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th May 2023
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 23rd December 2022
filed on: 23rd, January 2023
| officers
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 12th, December 2022
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 12th, December 2022
| accounts
|
Free Download
(54 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 12th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 12th, December 2022
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(8 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 29th, October 2021
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 29th, October 2021
| accounts
|
Free Download
(52 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 29th, October 2021
| other
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 5th, October 2021
| other
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 5th, October 2021
| accounts
|
Free Download
(52 pages)
|
(CS01) Confirmation statement with updates 26th June 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd December 2020: 102.00 GBP
filed on: 16th, February 2021
| capital
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 8th, January 2021
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 8th, January 2021
| accounts
|
Free Download
(52 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 8th, January 2021
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 11th December 2017
filed on: 25th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 9th, October 2019
| accounts
|
Free Download
(52 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 9th, October 2019
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(8 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 9th, October 2019
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 26th June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Hays Galleria 1 Hays Lane London SE1 2rd England on 11th December 2017 to 48 Dover Street London W1S 4FF
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 17th October 2017
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Hays Galleria Hays Lane London SE1 2rd England on 13th October 2017 to Hays Galleria 1 Hays Lane London SE1 2rd
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 28th July 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 26th June 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP03) On 25th April 2017, company appointed a new person to the position of a secretary
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th March 2017
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Burlington Gardens London W1S 3EP United Kingdom on 14th March 2017 to Hays Galleria Hays Lane London SE1 2rd
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 15th February 2017: 101.00 GBP
filed on: 13th, March 2017
| capital
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 13th December 2016
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th November 2016
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th November 2016
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th November 2016
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 12th September 2016: 1.00 GBP
filed on: 19th, September 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th July 2016
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th July 2016
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th June 2017 to 31st December 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 19th July 2016
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 19th July 2016
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 19th July 2016
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 100 Barbirolli Square Manchester England M2 3AB England on 13th September 2016 to 3 Burlington Gardens London W1S 3EP
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 19th July 2016
filed on: 19th, July 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 27th, June 2016
| incorporation
|
Free Download
(22 pages)
|