(TM01) Director appointment termination date: 2023-04-30
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 10th, March 2023
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened from 2023-03-31 to 2022-12-31
filed on: 10th, March 2023
| accounts
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 10th, March 2023
| accounts
|
Free Download
(48 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 27th, February 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 22nd, February 2023
| other
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 70 Gracechurch Street 7th Floor London EC3V 0XL England to 40 Bank Street 2nd Floor London E14 5NR on 2022-12-23
filed on: 23rd, December 2022
| address
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 13th, October 2022
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-07-05
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 096724160002 in full
filed on: 7th, May 2022
| mortgage
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2021-12-23
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-12-23
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-12-23
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2021-03-31
filed on: 18th, January 2022
| accounts
|
Free Download
(22 pages)
|
(PSC07) Cessation of a person with significant control 2021-11-10
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-07-05
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2021-04-06
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2020-03-31
filed on: 8th, April 2021
| accounts
|
Free Download
(21 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-07-05
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 096724160001 in full
filed on: 24th, October 2019
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-08-28
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-07-24
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 096724160002, created on 2019-08-06
filed on: 6th, August 2019
| mortgage
|
Free Download
(27 pages)
|
(AA) Full accounts data made up to 2019-03-31
filed on: 5th, August 2019
| accounts
|
Free Download
(19 pages)
|
(CH01) On 2019-07-04 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-07-05
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2019-05-15
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-05-15
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-03-31
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, January 2019
| resolution
|
Free Download
(23 pages)
|
(PSC05) Change to a person with significant control 2019-01-10
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-01-10
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-01-10
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-11-20
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2018-03-31
filed on: 28th, August 2018
| accounts
|
Free Download
(18 pages)
|
(TM01) Director appointment termination date: 2018-07-10
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-07-10
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-05
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2018-06-16
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 17 st Helens Place London EC3A 6DG United Kingdom to 70 Gracechurch Street 7th Floor London EC3V 0XL on 2018-04-26
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2017-03-31
filed on: 20th, November 2017
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 2017-07-05
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2017-07-05
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-05
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2016-03-31
filed on: 18th, October 2016
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2016-07-05
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 096724160001, created on 2016-06-10
filed on: 23rd, June 2016
| mortgage
|
Free Download
(45 pages)
|
(AP01) New director was appointed on 2016-05-03
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-01-27
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, December 2015
| resolution
|
Free Download
|
(AP01) New director was appointed on 2015-12-10
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-12-10
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-12-10
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-12-10
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2016-07-31 to 2016-03-31
filed on: 26th, August 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, July 2015
| incorporation
|
Free Download
(27 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|