(CS01) Confirmation statement with no updates 2023-12-19
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2021-12-31
filed on: 13th, June 2023
| accounts
|
Free Download
(13 pages)
|
(PSC05) Change to a person with significant control 2022-01-28
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-12-13
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2022-06-24
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-06-24
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom to Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA on 2022-02-04
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-12-06
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2021-09-30 to 2021-12-31
filed on: 3rd, November 2021
| accounts
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/20
filed on: 14th, September 2021
| accounts
|
Free Download
(43 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2020-09-30
filed on: 13th, September 2021
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/20
filed on: 13th, September 2021
| accounts
|
Free Download
(43 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/20
filed on: 26th, August 2021
| other
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/20
filed on: 26th, August 2021
| other
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, March 2021
| incorporation
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, March 2021
| resolution
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-03-01
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-03-01
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-03-01
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-03-01
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 111 Buckingham Palace Road 4th Floor London SW1W 0SR England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2021-03-09
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-03-01
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-12-10
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2016-04-06
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2019-09-30
filed on: 15th, October 2020
| accounts
|
Free Download
(11 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/19
filed on: 5th, September 2020
| other
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/19
filed on: 5th, September 2020
| accounts
|
Free Download
(44 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/19
filed on: 5th, September 2020
| other
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-04-06
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Shell Mex House 80 Strand London WC2R 0DT England to 111 Buckingham Palace Road 4th Floor London SW1W 0SR on 2020-03-23
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-12-10
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, August 2019
| resolution
|
Free Download
(30 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 4th, July 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2017-04-04 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2017-04-04
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-10
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2017-06-30
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 6th, June 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2017-12-10
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-09-30
filed on: 28th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 151 Wardour Street London W1F 8WE England to Shell Mex House 80 Strand London WC2R 0DT on 2017-04-04
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-10
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2016-12-31 to 2016-09-30
filed on: 19th, October 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-10-01
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-10-01
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-10-01
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-10-04
filed on: 4th, October 2016
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4-6 Canfield Place London NW6 3BT United Kingdom to 151 Wardour Street London W1F 8WE on 2016-04-20
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, December 2015
| incorporation
|
Free Download
(48 pages)
|