(AP01) On Fri, 15th Dec 2023 new director was appointed.
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 31st Dec 2023
filed on: 1st, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 17th Jan 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 31st, December 2023
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 31st, December 2023
| accounts
|
Free Download
(13 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 31st, December 2023
| other
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 31st, December 2023
| accounts
|
Free Download
(73 pages)
|
(AD01) Change of registered address from 31 Old Nichol Street London E2 7HR England on Fri, 5th May 2023 to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 17th Jan 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 25th, November 2022
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 25th, November 2022
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 11th, November 2022
| accounts
|
Free Download
(63 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 26th, October 2022
| other
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Queens House 8-9 Queen Street London EC4N 1SP England on Tue, 13th Sep 2022 to 31 Old Nichol Street London E2 7HR
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 17th Jan 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(19 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom on Wed, 24th Mar 2021 to Queens House 8-9 Queen Street London EC4N 1SP
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 9th Feb 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Wed, 21st Oct 2020
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 15th Mar 2021
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, February 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 16th, February 2021
| incorporation
|
Free Download
(10 pages)
|
(MR01) Registration of charge 124527950001, created on Wed, 27th Jan 2021
filed on: 28th, January 2021
| mortgage
|
Free Download
(11 pages)
|
(SH01) Capital declared on Wed, 16th Dec 2020: 11337836.00 GBP
filed on: 7th, January 2021
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 11th Dec 2020 new director was appointed.
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 29th, July 2020
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 7th Jul 2020: 11337835.00 GBP
filed on: 13th, July 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, March 2020
| resolution
|
Free Download
(11 pages)
|
(SH01) Capital declared on Fri, 14th Feb 2020: 11302801.00 GBP
filed on: 27th, February 2020
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2020
| incorporation
|
Free Download
(26 pages)
|