(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 24th, October 2023
| accounts
|
Free Download
(113 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 24th, October 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 24th, October 2023
| other
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-09-27
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-05-17
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 12th, April 2023
| accounts
|
Free Download
(33 pages)
|
(TM02) Secretary appointment termination on 2023-02-23
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 113714660002 in full
filed on: 28th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 113714660001 in full
filed on: 28th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 113714660004 in full
filed on: 28th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 113714660003 in full
filed on: 28th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 113714660005 in full
filed on: 28th, July 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-17
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 113714660005, created on 2022-05-06
filed on: 9th, May 2022
| mortgage
|
Free Download
(105 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 7th, April 2022
| accounts
|
Free Download
(34 pages)
|
(TM01) Director appointment termination date: 2022-02-01
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2021-10-01
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 2021-10-01
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 113714660004, created on 2021-08-20
filed on: 28th, August 2021
| mortgage
|
Free Download
(103 pages)
|
(AP01) New director was appointed on 2021-06-07
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-05-17
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-03-16
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-03-16
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 17th, March 2021
| accounts
|
Free Download
(34 pages)
|
(AP01) New director was appointed on 2020-11-02
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-11-02
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-11-02
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-11-02
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-10-09
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-05-17
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2020-05-08
filed on: 8th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-12-23
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-12-23
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 5th, December 2019
| accounts
|
Free Download
(26 pages)
|
(CH01) On 2019-08-27 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-05-17
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018-12-27
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018-12-27
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 113714660003, created on 2018-12-14
filed on: 21st, December 2018
| mortgage
|
Free Download
(119 pages)
|
(SH01) Statement of Capital on 2018-09-01: 2.00 GBP
filed on: 11th, December 2018
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2019-05-31 to 2018-12-31
filed on: 8th, November 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 113714660001, created on 2018-07-27
filed on: 31st, July 2018
| mortgage
|
Free Download
(73 pages)
|
(MR01) Registration of charge 113714660002, created on 2018-07-27
filed on: 31st, July 2018
| mortgage
|
Free Download
(72 pages)
|
(NEWINC) Incorporation
filed on: 18th, May 2018
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 2018-05-18: 1.00 GBP
capital
|
|