(PSC05) Change to a person with significant control February 29, 2024
filed on: 29th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Marlborough House Westminster Place York Business Park York YO26 6RW. Change occurred on February 29, 2024. Company's previous address: Galaxy House Unit 3 32 Leonard Street London EC2A 4LX England.
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 22nd, December 2023
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 22nd, December 2023
| accounts
|
Free Download
(42 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 22nd, December 2023
| other
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 31, 2023
filed on: 6th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control October 31, 2022
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 9, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 19th, May 2023
| incorporation
|
Free Download
(35 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, May 2023
| resolution
|
Free Download
(38 pages)
|
(SH01) Capital declared on May 2, 2023: 4956740.00 GBP
filed on: 9th, May 2023
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 113544190003, created on May 2, 2023
filed on: 4th, May 2023
| mortgage
|
Free Download
(13 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, March 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2021
filed on: 28th, December 2022
| accounts
|
Free Download
(39 pages)
|
(AD01) New registered office address Galaxy House Unit 3 32 Leonard Street London EC2A 4LX. Change occurred on October 31, 2022. Company's previous address: Kilnbrook House Rose Kiln Lane Reading RG2 0BY England.
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 9, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2020
filed on: 7th, January 2022
| accounts
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates May 9, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 31, 2021
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On January 21, 2021 new director was appointed.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with updates May 9, 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 31, 2019: 2841816.00 GBP
filed on: 14th, November 2019
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 113544190002, created on October 30, 2019
filed on: 6th, November 2019
| mortgage
|
Free Download
(53 pages)
|
(AA) Group of companies' accounts made up to December 31, 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(43 pages)
|
(AP01) On September 12, 2019 new director was appointed.
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 31, 2019
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 9, 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 1, 2019: 2722591.00 GBP
filed on: 5th, April 2019
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2019 to December 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 18, 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 18, 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On June 18, 2018 new director was appointed.
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Kilnbrook House Rose Kiln Lane Reading RG2 0BY. Change occurred on June 18, 2018. Company's previous address: 1 st James's Market London SW1Y 4AH United Kingdom.
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) On June 18, 2018 new director was appointed.
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 31, 2018: 2114924.00 GBP
filed on: 4th, June 2018
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 113544190001, created on May 31, 2018
filed on: 1st, June 2018
| mortgage
|
Free Download
(52 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2018
| incorporation
|
Free Download
(49 pages)
|
(SH01) Capital declared on May 10, 2018: 1.00 GBP
capital
|
|