(AA) Audit exemption subsidiary accounts for the year ending on Tue, 28th Feb 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(11 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 28/02/23
filed on: 2nd, November 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 28/02/23
filed on: 2nd, November 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 2nd, November 2023
| accounts
|
Free Download
(53 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Jun 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 128654380004, created on Mon, 12th Jun 2023
filed on: 15th, June 2023
| mortgage
|
Free Download
(16 pages)
|
(TM01) Director's appointment terminated on Sun, 30th Oct 2022
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Mon, 28th Feb 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(11 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 28/02/22
filed on: 1st, December 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 28/02/22
filed on: 1st, December 2022
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/02/22
filed on: 1st, December 2022
| accounts
|
Free Download
(49 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Jun 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On Thu, 30th Jun 2022 director's details were changed
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 30th Jun 2022 director's details were changed
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, December 2021
| resolution
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Mon, 28th Feb 2022
filed on: 20th, December 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 27 Gee Street London EC1V 3rd England on Mon, 20th Dec 2021 to 34 Bow Street London WC2E 7AU
filed on: 20th, December 2021
| address
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 20th, December 2021
| incorporation
|
Free Download
(12 pages)
|
(AP01) On Wed, 24th Nov 2021 new director was appointed.
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 24th Nov 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 24th Nov 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 24th Nov 2021
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 24th Nov 2021
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 24th Nov 2021
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 24th Nov 2021 new director was appointed.
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 1st, December 2021
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 128654380002, created on Wed, 24th Nov 2021
filed on: 29th, November 2021
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 128654380003, created on Wed, 24th Nov 2021
filed on: 29th, November 2021
| mortgage
|
Free Download
(17 pages)
|
(SH01) Capital declared on Wed, 24th Nov 2021: 3531030.20 GBP
filed on: 24th, November 2021
| capital
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, November 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 7th Sep 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 128654380001, created on Sun, 28th Mar 2021
filed on: 1st, April 2021
| mortgage
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 105 Water Lane Leeds West Yorkshire LS11 5WD United Kingdom on Thu, 18th Mar 2021 to 27 Gee Street London EC1V 3rd
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, March 2021
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 4th, March 2021
| incorporation
|
Free Download
(28 pages)
|
(AP01) On Wed, 17th Feb 2021 new director was appointed.
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On Wed, 17th Feb 2021, company appointed a new person to the position of a secretary
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 26th Jan 2021: 3531030.20 GBP
filed on: 23rd, February 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 21st, October 2020
| resolution
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 14th Oct 2020: 4800000.00 GBP
filed on: 21st, October 2020
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, October 2020
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 21st, October 2020
| incorporation
|
Free Download
(31 pages)
|
(SH20) Statement by Directors
filed on: 21st, October 2020
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 14/10/20
filed on: 21st, October 2020
| insolvency
|
Free Download
(3 pages)
|
(SH19) Capital declared on Wed, 21st Oct 2020: 3530000.00 GBP
filed on: 21st, October 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital, Resolution
filed on: 21st, October 2020
| resolution
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution
filed on: 21st, October 2020
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, September 2020
| incorporation
|
Free Download
(32 pages)
|
(SH01) Capital declared on Tue, 8th Sep 2020: 1.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|