(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 14th, November 2023
| accounts
|
Free Download
(42 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 14th, November 2023
| accounts
|
Free Download
(18 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 22nd, October 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 22nd, October 2023
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 18, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to December 31, 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates August 18, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 3, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 100158500002, created on February 16, 2022
filed on: 17th, February 2022
| mortgage
|
Free Download
(95 pages)
|
(PSC07) Cessation of a person with significant control October 19, 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control October 19, 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 19, 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates May 3, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to December 31, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(41 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, November 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 3, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 60 Buckingham Palace Road Fifth Floor London SW1W 0AH. Change occurred on April 17, 2020. Company's previous address: C/O Kelkoo, 6th Floor, Portland House Bressenden Place London SW1E 5BH.
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2018
filed on: 27th, November 2019
| accounts
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates May 3, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2017
filed on: 9th, December 2018
| accounts
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with updates May 3, 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control March 3, 2017
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 29, 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 3, 2017
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 18, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On December 6, 2017 new director was appointed.
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 30, 2017
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2016
filed on: 3rd, November 2017
| accounts
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates February 18, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 100158500001, created on September 30, 2016
filed on: 19th, October 2016
| mortgage
|
Free Download
(39 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, September 2016
| resolution
|
Free Download
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, June 2016
| resolution
|
Free Download
(23 pages)
|
(SH01) Capital declared on February 22, 2016: 4.55 GBP
filed on: 9th, March 2016
| capital
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2017 to December 31, 2016
filed on: 4th, March 2016
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2016
| incorporation
|
Free Download
|