(TM01) Director's appointment was terminated on January 24, 2024
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address First Floor 1 Finsbury Avenue London EC2M 2PF. Change occurred on February 5, 2024. Company's previous address: 7th Floor 33 Holborn London EC1N 2HU.
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
(AP01) On January 24, 2024 new director was appointed.
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 24, 2024
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 24, 2024
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) On January 24, 2024 new director was appointed.
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On January 24, 2024 new director was appointed.
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, October 2023
| accounts
|
Free Download
(39 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 28th, October 2023
| accounts
|
Free Download
(17 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, September 2023
| mortgage
|
Free Download
(1 page)
|
(CH01) On March 8, 2023 director's details were changed
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(22 pages)
|
(TM01) Director's appointment was terminated on June 20, 2022
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 10, 2022
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) On May 17, 2022 new director was appointed.
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On May 17, 2022 new director was appointed.
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On May 17, 2022 new director was appointed.
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(20 pages)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(20 pages)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(18 pages)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(16 pages)
|
(TM01) Director's appointment was terminated on March 4, 2019
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from April 30, 2019 to December 31, 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to April 30, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(18 pages)
|
(AA) Small company accounts for the period up to April 30, 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(19 pages)
|
(AP01) On December 13, 2017 new director was appointed.
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 30, 2017
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to April 30, 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(15 pages)
|
(AP01) On December 1, 2016 new director was appointed.
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 17, 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 16, 2016: 1.00 GBP
capital
|
|
(MR01) Registration of charge 088988210006, created on December 14, 2015
filed on: 22nd, December 2015
| mortgage
|
Free Download
(45 pages)
|
(AA) Small company accounts for the period up to April 30, 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, November 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, November 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 088988210005, created on November 4, 2015
filed on: 6th, November 2015
| mortgage
|
Free Download
(126 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, October 2015
| resolution
|
Free Download
|
(MR05) All of the property or undertaking has been released from charge 088988210002
filed on: 21st, October 2015
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 088988210001
filed on: 21st, October 2015
| mortgage
|
Free Download
(1 page)
|
(SH01) Capital declared on October 7, 2015: 2208946.00 GBP
filed on: 20th, October 2015
| capital
|
Free Download
(4 pages)
|
(SH19) Capital declared on October 7, 2015: 1.00 GBP
filed on: 7th, October 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 7th, October 2015
| resolution
|
Free Download
|
(SH20) Statement by Directors
filed on: 7th, October 2015
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 07/10/15
filed on: 7th, October 2015
| insolvency
|
Free Download
(1 page)
|
(MR01) Registration of charge 088988210004, created on May 19, 2015
filed on: 28th, May 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 088988210003, created on May 19, 2015
filed on: 28th, May 2015
| mortgage
|
Free Download
(45 pages)
|
(AD01) New registered office address 7Th Floor 33 Holborn London EC1N 2HU. Change occurred on March 5, 2015. Company's previous address: 7Th Floor 33 Holborn London EC1N 2HT England.
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 17, 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088988210002, created on December 15, 2014
filed on: 23rd, December 2014
| mortgage
|
Free Download
(61 pages)
|
(AD01) New registered office address 7Th Floor 33 Holborn London EC1N 2HT. Change occurred on December 8, 2014. Company's previous address: 5Th Floor 20 Old Bailey London EC4M 7AN England.
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 11th, November 2014
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 11th, November 2014
| resolution
|
|
(MR01) Registration of charge 088988210001, created on October 13, 2014
filed on: 18th, October 2014
| mortgage
|
Free Download
(60 pages)
|
(AA01) Extension of current accouting period to April 30, 2015
filed on: 16th, October 2014
| accounts
|
Free Download
(1 page)
|
(AP01) On October 7, 2014 new director was appointed.
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On October 7, 2014 new director was appointed.
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on October 7, 2014
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 7, 2014
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 7, 2014
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 5Th Floor 20 Old Bailey London EC4M 7AN. Change occurred on October 16, 2014. Company's previous address: Nene Lodge Funthams Lane Whittlesey Peterborough Cambridgeshire PE7 2PB United Kingdom.
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on February 17, 2014: 1.00 GBP
capital
|
|