(CS01) Confirmation statement with no updates 2024/01/29
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2024/01/23 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024/01/23 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(11 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 21st, December 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 21st, December 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 21st, December 2023
| accounts
|
Free Download
(47 pages)
|
(AD01) Address change date: 2023/10/20. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: Pinewood Business Park Coleshill Road Marston Green Solihull, Birmingham B37 7HG England
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
(TM01) 2023/09/15 - the day director's appointment was terminated
filed on: 15th, September 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023/08/06 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 6th, April 2023
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 6th, April 2023
| accounts
|
Free Download
(44 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 6th, April 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 6th, April 2023
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/01/29
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/01/19. New Address: Pinewood Business Park Coleshill Road Marston Green Solihull, Birmingham B37 7HG. Previous address: Office 807, Labs House 15-19 Bloomsbury Way London WC1A 2th England
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
(MR04) Charge 094276400001 satisfaction in full.
filed on: 25th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 094276400002, created on 2022/10/26
filed on: 28th, October 2022
| mortgage
|
Free Download
(72 pages)
|
(AP01) New director appointment on 2022/10/10.
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/09/30 - the day director's appointment was terminated
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2021/10/22
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/04/29. New Address: Office 807, Labs House 15-19 Bloomsbury Way London WC1A 2th. Previous address: Sandhurst House 297 Yorktown Road Sandhurst Berkshire GU47 0QA United Kingdom
filed on: 29th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/01/29
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, October 2021
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 13th, October 2021
| incorporation
|
Free Download
(35 pages)
|
(AP01) New director appointment on 2021/09/28.
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/09/28.
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/09/28 - the day director's appointment was terminated
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/09/28
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021/09/28
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/09/28
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 094276400001, created on 2021/10/01
filed on: 1st, October 2021
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 24th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/01/29
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/01/29
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 6th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period extended to 2019/03/31. Originally it was 2019/02/28
filed on: 6th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/01/29
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 25th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/01/31
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/02/09
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/28
filed on: 17th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/02/09 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 9th, February 2015
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/09
capital
|
|