(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 13th, January 2024
| accounts
|
Free Download
(15 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 13th, January 2024
| accounts
|
Free Download
(41 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 13th, January 2024
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 13th, January 2024
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 16th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Fri, 31st Mar 2023 from Fri, 30th Sep 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 22nd, February 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Mar 2022 to Thu, 30th Sep 2021
filed on: 22nd, November 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 13 Berkeley Street London W1J 8DU England on Fri, 2nd Sep 2022 to 25 Maddox Street London W1S 2QN
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 16th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 16th May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Apr 2021
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 30th Apr 2021 new director was appointed.
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(6 pages)
|
(PSC05) Change to a person with significant control Thu, 7th May 2020
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 16th May 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st May 2020 to Tue, 31st Mar 2020
filed on: 3rd, March 2020
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 17th May 2019 new director was appointed.
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Fri, 17th May 2019
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom on Tue, 7th Jan 2020 to 13 Berkeley Street London W1J 8DU
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(AP01) On Fri, 17th May 2019 new director was appointed.
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 17th May 2019 new director was appointed.
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 7th Jan 2020
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2019
| incorporation
|
Free Download
(37 pages)
|
(TM01) Director's appointment terminated on Fri, 17th May 2019
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|