(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/23
filed on: 6th, January 2024
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to April 30, 2023
filed on: 6th, January 2024
| accounts
|
Free Download
(15 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/23
filed on: 11th, December 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 11th, December 2023
| accounts
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates October 4, 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to April 30, 2022
filed on: 12th, May 2023
| accounts
|
Free Download
(16 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/22
filed on: 12th, May 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/22
filed on: 4th, May 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 4th, May 2023
| accounts
|
Free Download
(58 pages)
|
(CS01) Confirmation statement with no updates October 4, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On September 8, 2022 new director was appointed.
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 8, 2022
filed on: 23rd, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to April 30, 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(59 pages)
|
(SH19) Capital declared on December 22, 2021: 3218552.00 GBP
filed on: 22nd, December 2021
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 22nd, December 2021
| capital
|
Free Download
(1 page)
|
(SH01) Capital declared on December 20, 2021: 212219921.00 GBP
filed on: 22nd, December 2021
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 21/12/21
filed on: 22nd, December 2021
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 22nd, December 2021
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 4, 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to April 30, 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(52 pages)
|
(CH01) On January 5, 2021 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, January 2021
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 5, 2021
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 5, 2021
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) On January 5, 2021 new director was appointed.
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098101200002, created on January 7, 2021
filed on: 11th, January 2021
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates October 4, 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 31, 2020
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(49 pages)
|
(CS01) Confirmation statement with no updates October 4, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 30, 2019
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 30, 2019
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On September 30, 2019 new director was appointed.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On September 30, 2019 new director was appointed.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On September 30, 2019 new director was appointed.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On September 30, 2019 new director was appointed.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to April 30, 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(50 pages)
|
(CS01) Confirmation statement with no updates October 4, 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 7 30 Great Guildford Street London SE1 0HS to 10 Back Hill London EC1R 5EN on May 29, 2018
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to April 30, 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(54 pages)
|
(CS01) Confirmation statement with updates October 4, 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to April 30, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(48 pages)
|
(CS01) Confirmation statement with updates October 4, 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 26, 2016: 3218552.00 GBP
filed on: 29th, October 2016
| capital
|
Free Download
(4 pages)
|
(AP01) On July 21, 2016 new director was appointed.
filed on: 29th, July 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 21, 2016
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 Henrietta Street London WC2E 8LH United Kingdom to Unit 7 30 Great Guildford Street London SE1 0HS on April 12, 2016
filed on: 12th, April 2016
| address
|
Free Download
(2 pages)
|
(AP01) On January 26, 2016 new director was appointed.
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On January 26, 2016 new director was appointed.
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 8, 2016
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 8, 2016
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 098101200001, created on January 25, 2016
filed on: 2nd, February 2016
| mortgage
|
Free Download
(48 pages)
|
(SH01) Capital declared on January 26, 2016: 3282800.00 GBP
filed on: 28th, January 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, October 2015
| incorporation
|
Free Download
(35 pages)
|
(SH01) Capital declared on October 5, 2015: 1.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from October 31, 2016 to April 30, 2016
filed on: 5th, October 2015
| accounts
|
Free Download
(1 page)
|