(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 22nd, October 2023
| other
|
Free Download
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 22nd, October 2023
| accounts
|
Free Download
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 22nd, October 2023
| other
|
Free Download
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 22nd, October 2023
| accounts
|
Free Download
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, September 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 113354060003, created on Thu, 31st Aug 2023
filed on: 13th, September 2023
| mortgage
|
Free Download
(60 pages)
|
(AD01) Change of registered address from 70 Jermyn Street London SW1Y 6NY England on Wed, 28th Jun 2023 to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE
filed on: 28th, June 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 16th Jun 2023
filed on: 21st, June 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 113354060002, created on Tue, 30th May 2023
filed on: 9th, June 2023
| mortgage
|
Free Download
(49 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Apr 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 20th, January 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 20th, January 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 20th, January 2023
| accounts
|
Free Download
(21 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 20th, January 2023
| accounts
|
Free Download
(8 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 11th, January 2023
| other
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 20th Jul 2022
filed on: 9th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 23rd May 2022 new director was appointed.
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 27th Apr 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 113354060001, created on Thu, 28th Apr 2022
filed on: 4th, May 2022
| mortgage
|
Free Download
(49 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Dec 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 15th Nov 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 15th Nov 2021
filed on: 17th, November 2021
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Mon, 15th Nov 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 15th Nov 2021
filed on: 17th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 15th Nov 2021 new director was appointed.
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Apr 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Apr 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Mar 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 20th May 2019 new director was appointed.
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Apr 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 70 Jermyn Street London SW1Y 6PF England on Fri, 22nd Mar 2019 to 70 Jermyn Street London SW1Y 6NY
filed on: 22nd, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 77 Park Road Kingston upon Thames KT2 6DE England on Tue, 19th Mar 2019 to 70 Jermyn Street London SW1Y 6PF
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 20th Jul 2018 new director was appointed.
filed on: 21st, July 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2018
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Sat, 28th Apr 2018: 100.00 GBP
capital
|
|