(CS01) Confirmation statement with no updates March 15, 2025
filed on: 20th, March 2025
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 30, 2024
filed on: 6th, November 2024
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/23
filed on: 15th, October 2024
| accounts
|
Free Download
(58 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/23
filed on: 15th, October 2024
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/23
filed on: 15th, October 2024
| other
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2023
filed on: 15th, October 2024
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates March 15, 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control October 11, 2022
filed on: 20th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 13th, October 2023
| other
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 13th, October 2023
| accounts
|
Free Download
(55 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)
|
(CS01) Confirmation statement with updates March 15, 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 18th, January 2023
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 18th, January 2023
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 18th, January 2023
| accounts
|
Free Download
(52 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 18th, January 2023
| other
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, January 2023
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2022 to December 31, 2021
filed on: 12th, December 2022
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Burdett House 15-16 Buckingham Street London WC2N 6DU. Change occurred on June 20, 2022. Company's previous address: 13 Charles Ii Street London SW1Y 4QU England.
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 15, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 30th, December 2021
| other
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 30th, December 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 30th, December 2021
| accounts
|
Free Download
(47 pages)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 15, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 15, 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 13 Charles II Street London SW1Y 4QU. Change occurred on February 5, 2020. Company's previous address: 13 Charles II Street London SW1Y 4QU England.
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 13 Charles II Street London SW1Y 4QU. Change occurred on February 5, 2020. Company's previous address: 13 "Charles II Street" London SW1Y 4QU England.
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 13 Charles II Street London SW1Y 4QU. Change occurred on February 4, 2020. Company's previous address: 3rd Floor, Lansdowne House Berkeley Square London W1J 6ER England.
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control November 25, 2019
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control November 25, 2019
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 27, 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control March 16, 2017
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 15, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 3rd Floor, Lansdowne House Berkeley Square London W1J 6ER. Change occurred on April 24, 2019. Company's previous address: Salcey Lawn House Salcey Lawn Hartwell Northants NN7 2HA United Kingdom.
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(9 pages)
|
(AP01) On March 29, 2018 new director was appointed.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On January 22, 2018 new director was appointed.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 15, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 11th, September 2017
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 11, 2017
filed on: 11th, September 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(MR01) Registration of charge 106736330001, created on August 25, 2017
filed on: 1st, September 2017
| mortgage
|
Free Download
(37 pages)
|
(AP01) On July 11, 2017 new director was appointed.
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, March 2017
| incorporation
|
Free Download
|