(TM01) Director appointment termination date: August 29, 2023
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 29th, March 2023
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to June 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(17 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 29th, March 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 29th, March 2023
| accounts
|
Free Download
(92 pages)
|
(CS01) Confirmation statement with no updates February 16, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on April 26, 2022
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 14th, April 2022
| auditors
|
Free Download
(8 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 11th, March 2022
| accounts
|
Free Download
(94 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/21
filed on: 11th, March 2022
| other
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/21
filed on: 11th, March 2022
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to June 30, 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(15 pages)
|
(CH01) On February 3, 2022 director's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 16, 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 5, 2021 director's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 16, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 15, 2021 new director was appointed.
filed on: 24th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On January 15, 2021 new director was appointed.
filed on: 24th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 15, 2021
filed on: 17th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 15, 2021
filed on: 17th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to June 30, 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(18 pages)
|
(CH01) On July 20, 2020 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 16, 2020
filed on: 29th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to June 30, 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates February 16, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP04) On November 15, 2018 - new secretary appointed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on November 15, 2018
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to June 30, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(18 pages)
|
(CH01) On September 7, 2018 director's details were changed
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On August 6, 2018 new director was appointed.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 6, 2018
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) On August 6, 2018 new director was appointed.
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 6, 2018
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to June 30, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(18 pages)
|
(TM02) Secretary appointment termination on February 19, 2018
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 16, 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) On October 30, 2017 - new secretary appointed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 14, 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 14, 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control July 7, 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On June 9, 2017 - new secretary appointed
filed on: 26th, June 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE England to 6th Floor 33 Holborn London EC1N 2HT on June 26, 2017
filed on: 26th, June 2017
| address
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to June 30, 2017
filed on: 24th, April 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Lombard Street London EC3V 9HD United Kingdom to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on April 19, 2017
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(AP01) On March 31, 2017 new director was appointed.
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On March 31, 2017 new director was appointed.
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On March 31, 2017 new director was appointed.
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 31, 2017
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 31, 2017
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 21, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 14th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On August 25, 2016 new director was appointed.
filed on: 22nd, September 2016
| officers
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from July 31, 2016 to December 31, 2015
filed on: 2nd, September 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 12, 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 55 Baker Street London W1U 7EU England to 4 Lombard Street London EC3V 9HD on January 3, 2016
filed on: 3rd, January 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 18, 2015
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 18, 2015
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) On December 18, 2015 new director was appointed.
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, July 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on July 13, 2015: 100.00 GBP
capital
|
|