(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 30th, January 2024
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 30th, January 2024
| other
|
Free Download
(1 page)
|
(AAMD) Amended full accounts for the period to Wednesday 31st March 2021
filed on: 23rd, October 2023
| accounts
|
Free Download
(32 pages)
|
(AA) Full accounts data made up to Friday 1st April 2022
filed on: 8th, April 2023
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates Monday 13th February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 26th, October 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 26th, October 2022
| incorporation
|
Free Download
(7 pages)
|
(MR01) Registration of charge 069542580001, created on Wednesday 12th October 2022
filed on: 15th, October 2022
| mortgage
|
Free Download
(78 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th July 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th July 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th July 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Wednesday 1st July 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on Wednesday 8th July 2020
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Friday 31st January 2020
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 222 Bishopsgate London EC2M 4QD to 5th Floor 4 Coleman Street London EC2R 5JJ on Friday 31st January 2020
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Monday 13th January 2020
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 13th January 2020
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 7th July 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Sunday 7th July 2019
filed on: 7th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 1st July 2018.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 7th July 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) On Sunday 1st July 2018 - new secretary appointed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st March 2018 director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 7th July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Monday 24th July 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 7th July 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st October 2015 director's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 1st, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 7th July 2015 with full list of members
filed on: 1st, August 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, June 2015
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, June 2015
| dissolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 7th July 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(1 page)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 9th July 2014
capital
|
|
(AR01) Annual return made up to Sunday 7th July 2013 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 10th, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 7th July 2012 with full list of members
filed on: 2nd, August 2012
| annual return
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 2nd, August 2012
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 7th July 2011 with full list of members
filed on: 31st, August 2011
| annual return
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Thursday 31st March 2011, originally was Sunday 31st July 2011.
filed on: 23rd, March 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 7th July 2010 with full list of members
filed on: 4th, August 2010
| annual return
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 4th, August 2010
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 7th July 2010 director's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, July 2009
| incorporation
|
Free Download
(18 pages)
|