(AA) Audit exemption subsidiary accounts for the year ending on Tue, 31st Jan 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/01/23
filed on: 10th, November 2023
| accounts
|
Free Download
(214 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/01/23
filed on: 10th, November 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/01/23
filed on: 10th, November 2023
| other
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 27th, January 2023
| accounts
|
Free Download
(52 pages)
|
(MR01) Registration of charge 090801820002, created on Fri, 16th Dec 2022
filed on: 23rd, December 2022
| mortgage
|
Free Download
(40 pages)
|
(TM02) Secretary's appointment terminated on Sat, 30th Apr 2022
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
(AP03) On Sat, 30th Apr 2022, company appointed a new person to the position of a secretary
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 75 Bermondsey Street London SE1 3XF England on Thu, 5th May 2022 to 60 Great Portland Street London W1W 7RT
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, March 2022
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 12th, March 2022
| incorporation
|
Free Download
(25 pages)
|
(TM01) Director's appointment terminated on Tue, 8th Mar 2022
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 8th Mar 2022 new director was appointed.
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 8th Mar 2022
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 8th Mar 2022
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 8th Mar 2022 new director was appointed.
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Jan 2023
filed on: 8th, March 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 60 Great Portland Street London W1W 7RT United Kingdom on Tue, 8th Mar 2022 to 75 Bermondsey Street London SE1 3XF
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
(AP03) On Tue, 8th Mar 2022, company appointed a new person to the position of a secretary
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 16th, December 2021
| accounts
|
Free Download
(53 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(53 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(59 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(55 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, August 2018
| mortgage
|
Free Download
(1 page)
|
(AP01) On Tue, 1st May 2018 new director was appointed.
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 2nd Feb 2018 new director was appointed.
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 27th Apr 2018 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 27th Mar 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 2nd Feb 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(55 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(57 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Jun 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Apr 2016
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 11th Apr 2016 new director was appointed.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Jan 2016 new director was appointed.
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 186 City Road London United Kingdom EC1V 2NT on Mon, 21st Dec 2015 to 60 Great Portland Street London W1W 7RT
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(44 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 10th Jun 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(5 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 16th, April 2015
| document replacement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 31st Dec 2014: 0.02 GBP, 0.99 USD
filed on: 21st, February 2015
| capital
|
|
(AP01) On Wed, 12th Nov 2014 new director was appointed.
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 12th Nov 2014
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 14th, October 2014
| resolution
|
|
(SH01) Capital declared on Fri, 5th Sep 2014: 0.01 GBP, 0.99 USD
filed on: 14th, October 2014
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 090801820001, created on Fri, 5th Sep 2014
filed on: 8th, September 2014
| mortgage
|
Free Download
(50 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2014
| incorporation
|
Free Download
(39 pages)
|
(SH01) Capital declared on Tue, 10th Jun 2014: 0.01 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Tue, 30th Jun 2015 to Wed, 31st Dec 2014
filed on: 10th, June 2014
| accounts
|
Free Download
(1 page)
|