(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 5th, October 2023
| accounts
|
Free Download
(47 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 5th, October 2023
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(12 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 5th, October 2023
| other
|
Free Download
(1 page)
|
(CH01) On Fri, 17th Mar 2023 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 17th Mar 2023 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 20th Feb 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 13th, October 2022
| other
|
Free Download
(4 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(12 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 30th, September 2022
| other
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 30th, September 2022
| accounts
|
Free Download
(49 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 29th, September 2021
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 29th, September 2021
| other
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 29th, September 2021
| accounts
|
Free Download
(48 pages)
|
(TM01) Mon, 6th Sep 2021 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 6th Sep 2021 new director was appointed.
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 6th Sep 2021 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 6th Sep 2021 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 6th Sep 2021 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 6th Sep 2021 new director was appointed.
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 6th Sep 2021 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 7th Apr 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 3rd Mar 2021 new director was appointed.
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 3rd Mar 2021 - the day director's appointment was terminated
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 2nd Sep 2020 - the day director's appointment was terminated
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 2nd Sep 2020 new director was appointed.
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 29th, July 2020
| other
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 29th, July 2020
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 29th, July 2020
| accounts
|
Free Download
(51 pages)
|
(AP01) On Tue, 30th Jun 2020 new director was appointed.
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 30th Jun 2020 new director was appointed.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 30th Jun 2020 new director was appointed.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 30th Jun 2020 - the day director's appointment was terminated
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 31st Oct 2019 director's details were changed
filed on: 9th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 31st Oct 2019 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 089634320002, created on Wed, 28th Mar 2018
filed on: 12th, April 2018
| mortgage
|
Free Download
(115 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, April 2018
| resolution
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, April 2018
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 16th Mar 2018. New Address: C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL. Previous address: C/O Temporis Capital Llp Berger House 36 - 38 Berkeley Square London W1J 5AE
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 28th Feb 2018 new director was appointed.
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 28th Feb 2018 - the day director's appointment was terminated
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 28th Feb 2018 - the day director's appointment was terminated
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 28th Feb 2018 new director was appointed.
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 28th Feb 2018 new director was appointed.
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 28th Feb 2018 - the day director's appointment was terminated
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, October 2016
| resolution
|
Free Download
(23 pages)
|
(MR01) Registration of charge 089634320001, created on Fri, 21st Oct 2016
filed on: 24th, October 2016
| mortgage
|
Free Download
(123 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 27th Mar 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to Wed, 31st Dec 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 27th Mar 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 15th Apr 2015: 2.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Tue, 31st Mar 2015 to Wed, 31st Dec 2014
filed on: 7th, July 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2014
| incorporation
|
Free Download
(8 pages)
|