(SH01) Capital declared on Wed, 6th Mar 2024: 219803.12 GBP
filed on: 20th, March 2024
| capital
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 30th Jun 2023
filed on: 12th, March 2024
| accounts
|
Free Download
(15 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/23
filed on: 12th, March 2024
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/23
filed on: 12th, March 2024
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 12th, March 2024
| accounts
|
Free Download
(95 pages)
|
(SH01) Capital declared on Tue, 20th Feb 2024: 218803.12 GBP
filed on: 28th, February 2024
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 13th Dec 2023: 207043.12 GBP
filed on: 21st, December 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Nov 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 9th Oct 2023: 198243.12 GBP
filed on: 10th, October 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 2nd Oct 2023: 191443.12 GBP
filed on: 9th, October 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 4th Sep 2023: 184243.12 GBP
filed on: 25th, September 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 24th Aug 2023: 174443.12 GBP
filed on: 4th, September 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 5th Jul 2023: 170643.12 GBP
filed on: 19th, July 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 5th Apr 2023: 169043.12 GBP
filed on: 6th, April 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 16th Feb 2023: 159783.12 GBP
filed on: 28th, February 2023
| capital
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 23rd, January 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 23rd, January 2023
| accounts
|
Free Download
(92 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 30th Jun 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(16 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 23rd, January 2023
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 14th Nov 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 12th May 2022
filed on: 8th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 14th Nov 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Thu, 30th Jun 2022
filed on: 9th, November 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 22nd Oct 2021
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 22nd Oct 2021 new director was appointed.
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 22nd Oct 2021 new director was appointed.
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 22nd Oct 2021 new director was appointed.
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH England on Fri, 5th Nov 2021 to 6th Floor 33 Holborn London EC1N 2HT
filed on: 5th, November 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 22nd Oct 2021
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 22nd Oct 2021
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 22nd Oct 2021
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 22nd Oct 2021
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 22nd Oct 2021
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 22nd Oct 2021
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(12 pages)
|
(CH01) On Tue, 22nd Sep 2020 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 22nd Sep 2020 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sat, 14th Nov 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Thu, 3rd Sep 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Wed, 14th Oct 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 13 Berkeley Street London W1J 8DU United Kingdom on Tue, 22nd Sep 2020 to Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 21st Jan 2020
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 21st Jan 2020
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 14th Nov 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Aug 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Nov 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2018
filed on: 26th, June 2018
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Mon, 27th Nov 2017
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 27th Nov 2017: 2.00 GBP
filed on: 16th, February 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, February 2018
| resolution
|
Free Download
|
(PSC02) Notification of a person with significant control Mon, 27th Nov 2017
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 27th Nov 2017 new director was appointed.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom on Wed, 7th Feb 2018 to 13 Berkeley Street London W1J 8DU
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 27th Nov 2017 new director was appointed.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, November 2017
| incorporation
|
Free Download
(11 pages)
|