(AA) Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, September 2023
| accounts
|
Free Download
(124 pages)
|
(CH01) On Tuesday 18th July 2023 director's details were changed
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 12th, September 2022
| accounts
|
Free Download
(102 pages)
|
(TM01) Director appointment termination date: Monday 23rd May 2022
filed on: 23rd, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 7th November 2019
filed on: 19th, September 2021
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 26th, August 2021
| accounts
|
Free Download
(96 pages)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 18th, September 2020
| accounts
|
Free Download
(88 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 16th, August 2019
| accounts
|
Free Download
(59 pages)
|
(AA) Audit exemption subsidiary accounts made up to Monday 31st December 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 5th Floor, 68 Lombard Street London EC3V 9LJ United Kingdom to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on Monday 4th June 2018
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, April 2018
| resolution
|
Free Download
(69 pages)
|
(CH01) On Friday 16th March 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 16th March 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Wednesday 28th February 2018 to Sunday 31st December 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 15th December 2017.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 16th December 2017.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 16th December 2017.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 16th December 2017.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71 Ground Floor 71 Fenchurch Street London EC3M 4BS England to 5th Floor, 68 Lombard Street London EC3V 9LJ on Thursday 21st December 2017
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Saturday 16th December 2017
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Tuesday 28th February 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(35 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 1st, August 2017
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, August 2017
| incorporation
|
Free Download
(31 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, August 2017
| capital
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Monday 29th February 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(37 pages)
|
(AD01) Registered office address changed from 108 Fenchurch Street London EC3M 5JR to 71 Ground Floor 71 Fenchurch Street London EC3M 4BS on Wednesday 27th April 2016
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 18th September 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Wednesday 4th November 2015
capital
|
|
(AA) Full accounts data made up to Saturday 28th February 2015
filed on: 24th, June 2015
| accounts
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: Tuesday 4th November 2014
filed on: 10th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 4th November 2014
filed on: 10th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 18th September 2014 with full list of members
filed on: 15th, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Wednesday 15th October 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period extended from Monday 30th September 2013 to Friday 28th February 2014
filed on: 7th, April 2014
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 20th, January 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 20th, January 2014
| resolution
|
Free Download
(33 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 18th September 2013 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On Friday 19th July 2013 director's details were changed
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 19th July 2013 secretary's details were changed
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 9500.00 GBP is the capital in company's statement on Friday 30th November 2012
filed on: 28th, March 2013
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 15th, February 2013
| resolution
|
Free Download
(32 pages)
|
(AP01) New director appointment on Tuesday 30th October 2012.
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 30th October 2012.
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 30th October 2012.
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 27th September 2012 from , First Floor 2 Woodberry Grove, North Finchley, London, N12 0DR, England
filed on: 27th, September 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, September 2012
| incorporation
|
Free Download
(37 pages)
|