(CS01) Confirmation statement with no updates Thu, 30th Nov 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 30th, August 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 30th, August 2023
| accounts
|
Free Download
(43 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 30th, August 2023
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 30th, August 2023
| accounts
|
Free Download
(12 pages)
|
(PSC05) Change to a person with significant control Sun, 20th Sep 2020
filed on: 18th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Sun, 20th Sep 2020
filed on: 18th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Tue, 31st Jan 2023
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 31st Jan 2023 - the day secretary's appointment was terminated
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 30th Nov 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 105075190001, created on Thu, 31st Mar 2022
filed on: 11th, April 2022
| mortgage
|
Free Download
(54 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Dec 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 2nd Aug 2021. New Address: 1030 Centre Park Slutchers Lane Warrington WA1 1QL. Previous address: 5th Floor 53 - 54 Grosvenor Street London W1K 3HU England
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Dec 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Dec 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Sun, 31st Mar 2019 to Sun, 30th Jun 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 21st Jun 2019 new director was appointed.
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 21st Jun 2019 - the day director's appointment was terminated
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 21st Jun 2019 - the day director's appointment was terminated
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 21st Jun 2019 new director was appointed.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 21st Jun 2019 - the day director's appointment was terminated
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 21st Jun 2019 - the day director's appointment was terminated
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 21st Jun 2019 - the day director's appointment was terminated
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 21st Jun 2019 - the day director's appointment was terminated
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Fri, 21st Jun 2019
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 21st Jun 2019 new director was appointed.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 24th Jun 2019. New Address: 5th Floor 53 - 54 Grosvenor Street London W1K 3HU. Previous address: 3rd Floor, 26 Grosvenor Gardens London SW1W 0GT United Kingdom
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
(TM01) Mon, 7th Jan 2019 - the day director's appointment was terminated
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 1st Dec 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Tue, 27th Mar 2018
filed on: 24th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 27th Mar 2018
filed on: 24th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 22nd Nov 2018. New Address: 3rd Floor, 26 Grosvenor Gardens London SW1W 0GT. Previous address: C/O Caledon Capital Partners Llp 7 Old Park Lane London W1K 1QR England
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 29th, August 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from Sun, 31st Dec 2017 to Sat, 31st Mar 2018
filed on: 6th, April 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 27th Mar 2018 new director was appointed.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 28th Mar 2018. New Address: C/O Caledon Capital Partners Llp 7 Old Park Lane London W1K 1QR. Previous address: 67 Westow Street Upper Norwood London SE19 3RW England
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Tue, 27th Mar 2018 - the day director's appointment was terminated
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 27th Mar 2018 new director was appointed.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 27th Mar 2018 new director was appointed.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 27th Mar 2018 new director was appointed.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 27th Mar 2018 new director was appointed.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 27th Mar 2018 new director was appointed.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Dec 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2016
| incorporation
|
Free Download
(31 pages)
|