(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 13th, October 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 13th, October 2023
| accounts
|
Free Download
(61 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 13th, October 2023
| accounts
|
Free Download
(23 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 13th, October 2023
| other
|
Free Download
(3 pages)
|
(CH01) On 2023-08-09 director's details were changed
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-06-01
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-06-01
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-03
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 7th, November 2022
| accounts
|
Free Download
(24 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 20th, October 2022
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 20th, October 2022
| accounts
|
Free Download
(58 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 20th, October 2022
| other
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-05-05
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-05-05
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-05-05
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-05-20
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-05-05
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-05-05
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-03
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 1st, November 2021
| accounts
|
Free Download
(57 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 1st, November 2021
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 1st, November 2021
| accounts
|
Free Download
(23 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 1st, November 2021
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-03
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 29th, April 2021
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 29th, April 2021
| accounts
|
Free Download
(51 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 29th, April 2021
| accounts
|
Free Download
(22 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 25th, January 2021
| other
|
Free Download
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 25th, January 2021
| other
|
Free Download
|
(CS01) Confirmation statement with no updates 2020-05-03
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2019-10-25
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2018-12-31
filed on: 6th, November 2019
| accounts
|
Free Download
(21 pages)
|
(AP01) New director was appointed on 2019-10-15
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 113475100004, created on 2019-10-22
filed on: 24th, October 2019
| mortgage
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 2019-10-15
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-10-15
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 22nd, October 2019
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 22nd, October 2019
| accounts
|
Free Download
(42 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 22nd, October 2019
| other
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-09-30
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2018-06-15
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019-05-16
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-05-03
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 113475100003, created on 2019-04-18
filed on: 27th, April 2019
| mortgage
|
Free Download
(43 pages)
|
(MR04) Satisfaction of charge 113475100001 in full
filed on: 9th, January 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 113475100002 in full
filed on: 9th, January 2019
| mortgage
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2018-11-26
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 113475100002, created on 2018-10-12
filed on: 16th, October 2018
| mortgage
|
Free Download
(28 pages)
|
(AD01) New registered office address 7-11 Bishopsgate London EC2N 3AQ. Change occurred on 2018-08-15. Company's previous address: The Leadenhall Building 122 Leadenhall Street London EC3V 4AB United Kingdom.
filed on: 15th, August 2018
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2019-05-31 to 2018-12-31
filed on: 16th, July 2018
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2018-06-15: 93402411.04 GBP
filed on: 27th, June 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 26th, June 2018
| resolution
|
Free Download
(18 pages)
|
(MR01) Registration of charge 113475100001, created on 2018-06-14
filed on: 18th, June 2018
| mortgage
|
Free Download
(44 pages)
|
(TM01) Director's appointment was terminated on 2018-06-12
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, May 2018
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 2018-05-04: 0.01 GBP
capital
|
|