(AA) Full accounts for the period ending 2022/12/31
filed on: 31st, January 2024
| accounts
|
Free Download
(27 pages)
|
(AD01) Address change date: 2023/06/12. New Address: Floor 2, 16 Dufour's Place London W1F 7SP. Previous address: Floor 2 16 Dufours Place London W1F 7SP England
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/06/12. New Address: Floor 2, 16 Dufours Place, London Floor 2, 16 Dufours Place London W1F 7SP. Previous address: Unit C Boundary Park Boundary Way Hemel Hempstead Hertfordshire HP2 7GE United Kingdom
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/06/12. New Address: Floor 2 16 Dufours Place London W1F 7SP. Previous address: Floor 2, 16 Dufours Place, London Floor 2, 16 Dufours Place London W1F 7SP England
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2021/12/31
filed on: 31st, January 2023
| accounts
|
Free Download
(15 pages)
|
(TM01) 2022/08/22 - the day director's appointment was terminated
filed on: 26th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/08/12.
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2020/12/31
filed on: 9th, June 2021
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 9th, January 2021
| accounts
|
Free Download
(11 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 9th, January 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 9th, January 2021
| other
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/10/22. New Address: Unit C Boundary Park Boundary Way Hemel Hempstead Hertfordshire HP2 7GE. Previous address: 2 Angel Square London EC1V 1NY England
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/06/11 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/06/11 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 10th, October 2019
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 10th, October 2019
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 10th, October 2019
| accounts
|
Free Download
(85 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 26th, September 2019
| accounts
|
Free Download
(12 pages)
|
(AP01) New director appointment on 2019/09/03.
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/09/03. New Address: 2 Angel Square London EC1V 1NY. Previous address: Black and White Building 74 Rivington Street London London EC2A 3AY England
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 24th, October 2018
| other
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 24th, October 2018
| accounts
|
Free Download
(13 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 16th, October 2018
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 16th, October 2018
| accounts
|
Free Download
(80 pages)
|
(AD01) Address change date: 2018/08/28. New Address: Black and White Building 74 Rivington Street London London EC2A 3AY. Previous address: Suite 655 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
(TM01) 2017/06/05 - the day director's appointment was terminated
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 4th, October 2017
| accounts
|
Free Download
(75 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2016/12/31
filed on: 4th, October 2017
| accounts
|
Free Download
(10 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 26th, September 2017
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 26th, September 2017
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 26th, October 2016
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 26th, October 2016
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 26th, October 2016
| accounts
|
Free Download
(71 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2015/12/31
filed on: 26th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/05/31 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2016/06/22
capital
|
|
(AA) Audit exemption subsidiary accounts for the year ending on 2014/12/31
filed on: 12th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/14
filed on: 12th, October 2015
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/14
filed on: 12th, October 2015
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 12th, October 2015
| accounts
|
Free Download
(70 pages)
|
(AR01) Annual return drawn up to 2015/05/31 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/06/01
capital
|
|
(AA) Audit exemption subsidiary accounts for the year ending on 2013/12/31
filed on: 7th, October 2014
| accounts
|
Free Download
(12 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/13
filed on: 7th, October 2014
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/13
filed on: 7th, October 2014
| other
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/05/31 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/07/07
capital
|
|
(TM01) 2013/12/20 - the day director's appointment was terminated
filed on: 20th, December 2013
| officers
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/12
filed on: 4th, October 2013
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/12
filed on: 4th, October 2013
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2012/12/31
filed on: 4th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/05/31 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2013/05/01 director's details were changed
filed on: 17th, June 2013
| officers
|
Free Download
(3 pages)
|
(CH01) On 2013/05/01 director's details were changed
filed on: 17th, June 2013
| officers
|
Free Download
(3 pages)
|
(CH01) On 2013/05/01 director's details were changed
filed on: 17th, June 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/04/26 from 9 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL United Kingdom
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/10/18 from 21 Tibbs Way Bugbrooke Northampton NN7 3RU United Kingdom
filed on: 18th, October 2012
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2012/12/31, originally was 2013/05/31.
filed on: 8th, October 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, May 2012
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|