(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 3rd, October 2023
| accounts
|
Free Download
(47 pages)
|
(CH01) On 17th March 2023 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th March 2023 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th February 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 30th, September 2022
| accounts
|
Free Download
(49 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 28th, September 2021
| accounts
|
Free Download
(48 pages)
|
(AP01) New director was appointed on 6th September 2021
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th September 2021
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 6th September 2021 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) 6th September 2021 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) 6th September 2021 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) 6th September 2021 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 7th April 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd March 2021
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd March 2021 - the day director's appointment was terminated
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd September 2020
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd September 2020 - the day director's appointment was terminated
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 28th, July 2020
| accounts
|
Free Download
(51 pages)
|
(AP01) New director was appointed on 30th June 2020
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th June 2020
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th June 2020
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 30th June 2020 - the day director's appointment was terminated
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2nd March 2020 - the day director's appointment was terminated
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 31st October 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st October 2019 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Small-sized company accounts made up to 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On 1st September 2018 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 11th, April 2018
| resolution
|
Free Download
|
(AD01) Address change date: 16th March 2018. New Address: C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL. Previous address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 25th September 2017 to 31st December 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th March 2018
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th February 2018
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th February 2018
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th March 2018
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th October 2017. New Address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN. Previous address: 235 Old Marylebone Road London NW1 5QT
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On 12th October 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 30th September 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 25th September 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 26th September 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st March 2016 to 27th September 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th March 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 24th February 2016. New Address: 235 Old Marylebone Road London NW1 5QT. Previous address: Pennant House Unit 2 Napier Court Napier Road Reading Berkshire RG1 8BW United Kingdom
filed on: 24th, February 2016
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, February 2016
| resolution
|
Free Download
(10 pages)
|
(TM01) 12th February 2016 - the day director's appointment was terminated
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 12th February 2016 - the day director's appointment was terminated
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th February 2016
filed on: 24th, February 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th July 2015
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 7th, May 2015
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 7th, May 2015
| resolution
|
Free Download
|
(NEWINC) Incorporation
filed on: 28th, March 2015
| incorporation
|
Free Download
(7 pages)
|