(AA) Audit exemption subsidiary accounts for the year ending on Fri, 30th Jun 2023
filed on: 1st, March 2024
| accounts
|
Free Download
(23 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 29th, November 2023
| accounts
|
Free Download
(53 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 30th Jun 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(28 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 7th, February 2023
| accounts
|
Free Download
(54 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 26th, October 2022
| accounts
|
Free Download
(57 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Wed, 30th Jun 2021
filed on: 26th, October 2022
| accounts
|
Free Download
(27 pages)
|
(MR01) Registration of charge 087387570004, created on Thu, 11th Nov 2021
filed on: 16th, November 2021
| mortgage
|
Free Download
(70 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, November 2021
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 24th Sep 2021
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 30th Jun 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(31 pages)
|
(AP03) On Tue, 6th Oct 2020, company appointed a new person to the position of a secretary
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 29th May 2020 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 29th May 2020 new director was appointed.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 20th May 2020 new director was appointed.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 23rd Mar 2020 new director was appointed.
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Sun, 30th Jun 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(24 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Dec 2019
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 25th, November 2019
| resolution
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, November 2019
| mortgage
|
Free Download
(1 page)
|
(CH01) On Mon, 11th Nov 2019 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087387570003, created on Wed, 6th Nov 2019
filed on: 11th, November 2019
| mortgage
|
Free Download
(64 pages)
|
(AA) Small company accounts made up to Sat, 30th Jun 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(24 pages)
|
(TM01) Director's appointment terminated on Mon, 14th Jan 2019
filed on: 20th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 27th Jul 2018 new director was appointed.
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Fri, 30th Jun 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(23 pages)
|
(AP01) On Wed, 7th Feb 2018 new director was appointed.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 48 Gracechurch Street London EC3V 0EJ on Wed, 7th Feb 2018 to 42 - 43 Broomfield House Lanswoodpark Business Centre Broomfield Road, Elmstead Colchester CO7 7FD
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 9th Aug 2017
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 30th Jun 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 8th Dec 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 9th Dec 2015: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Fri, 23rd Oct 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On Wed, 21st Oct 2015 new director was appointed.
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Tue, 30th Jun 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(16 pages)
|
(MA) Articles and Memorandum of Association
filed on: 10th, September 2015
| incorporation
|
Free Download
(32 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 30th, July 2015
| resolution
|
Free Download
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, June 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 087387570002, created on Wed, 27th May 2015
filed on: 1st, June 2015
| mortgage
|
Free Download
(34 pages)
|
(TM01) Director's appointment terminated on Mon, 18th May 2015
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087387570001, created on Fri, 28th Nov 2014
filed on: 8th, December 2014
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th Oct 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 6Th Floor 120 Fenchurch Street London EC3M 5BA England on Tue, 23rd Sep 2014 to 48 Gracechurch Street London EC3V 0EJ
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Wed, 19th Mar 2014
filed on: 25th, March 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution
filed on: 25th, March 2014
| resolution
|
Free Download
(32 pages)
|
(AD01) Company moved to new address on Tue, 22nd Oct 2013. Old Address: One Eleven Edmund Street Birmingham B3 2HJ
filed on: 22nd, October 2013
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 22nd Oct 2013 new director was appointed.
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 22nd Oct 2013
filed on: 22nd, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 22nd Oct 2013 new director was appointed.
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 22nd Oct 2013
filed on: 22nd, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 22nd Oct 2013 new director was appointed.
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 22nd Oct 2013 new director was appointed.
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 22nd Oct 2013
filed on: 22nd, October 2013
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Fri, 31st Oct 2014 to Mon, 30th Jun 2014
filed on: 22nd, October 2013
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 22nd Oct 2013: 100.00 GBP
filed on: 22nd, October 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, October 2013
| incorporation
|
Free Download
(24 pages)
|