(AA) Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 26th, March 2024
| accounts
|
Free Download
(25 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 24th, November 2023
| accounts
|
Free Download
(149 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 28th, 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: 28th, October 2023
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-09-01
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-07-19 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 17th, April 2023
| accounts
|
Free Download
(29 pages)
|
(TM02) Secretary appointment termination on 2023-02-23
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 4th, November 2022
| accounts
|
Free Download
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 4th, October 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 4th, October 2022
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-09-27
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2022-09-01
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 109856550005 in full
filed on: 28th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 109856550007 in full
filed on: 28th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 109856550006 in full
filed on: 28th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 109856550003 in full
filed on: 28th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 109856550004 in full
filed on: 28th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 109856550007, created on 2022-05-06
filed on: 9th, May 2022
| mortgage
|
Free Download
(105 pages)
|
(MR01) Registration of charge 109856550006, created on 2021-10-25
filed on: 11th, November 2021
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 109856550004, created on 2021-10-25
filed on: 3rd, November 2021
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 109856550005, created on 2021-10-25
filed on: 3rd, November 2021
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 109856550003, created on 2021-10-25
filed on: 28th, October 2021
| mortgage
|
Free Download
(50 pages)
|
(CH01) On 2021-10-01 director's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2021-10-01
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-10-01 director's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-09-27
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN England to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 2021-10-01
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2021-07-21
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2020-05-22
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2021-09-30 to 2021-12-31
filed on: 15th, September 2021
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 109856550001 in full
filed on: 29th, July 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 109856550002 in full
filed on: 29th, July 2021
| mortgage
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2021-07-19
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On 2021-07-19 - new secretary appointed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-07-19
filed on: 21st, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-07-19
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-07-19
filed on: 21st, July 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Warwick House 25-27 Buckingham Palace Road London SW1W 0PP United Kingdom to 10 Lower Grosvenor Place London SW1W 0EN on 2021-07-21
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2020-09-30
filed on: 8th, July 2021
| accounts
|
Free Download
(23 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-09-27
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2019-09-30
filed on: 8th, July 2020
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 2019-09-27
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 14th, June 2019
| accounts
|
Free Download
(21 pages)
|
(SH01) Statement of Capital on 2018-11-21: 69179.18 GBP
filed on: 30th, November 2018
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 109856550002, created on 2018-10-18
filed on: 31st, October 2018
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates 2018-09-27
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 109856550001, created on 2018-01-08
filed on: 15th, January 2018
| mortgage
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 2017-10-18: 47617.80 GBP
filed on: 14th, November 2017
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 28th, September 2017
| incorporation
|
Free Download
(23 pages)
|