(CS01) Confirmation statement with no updates 2023-12-14
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 14th, October 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 14th, October 2023
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 14th, October 2023
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 14th, October 2023
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates 2022-12-14
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 22nd, September 2022
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: 2022-03-30
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-12-14
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019-12-06
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019-12-06
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Santoku 100 Great Portland Street London W1W 6PB England to Silversteel Manor Carrwood Road Chesterfield S41 9QB on 2021-06-21
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-06-02 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Silversteel Manor Carrwood Road Sheepbridge Chesterfield Derbyshire S41 9QB England to Santoku 100 Great Portland Street London W1W 6PB on 2021-06-02
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 30th, April 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2020-12-14
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 5th, June 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2020-02-28
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-12-14
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 8th, July 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Business Design Centre Suite 127 52 Upper Street London N1 0QH England to Silversteel Manor Carrwood Road Sheepbridge Chesterfield Derbyshire S41 9QB on 2019-05-10
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-12-14
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 5th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017-12-14
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 16th, December 2016
| incorporation
|
Free Download
(10 pages)
|