(AP01) New director appointment on Monday 18th September 2023.
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 31st August 2023
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 4th August 2023 director's details were changed
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 20th July 2023.
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 19th, June 2023
| accounts
|
Free Download
(95 pages)
|
(AA) Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(6 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 17th, May 2023
| other
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 17th, May 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 29th, September 2022
| accounts
|
Free Download
(81 pages)
|
(AA) Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 29th, September 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 29th, September 2022
| other
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 2nd June 2022
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 31st March 2022.
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 31st March 2022.
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 31st March 2022.
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 12th, October 2021
| accounts
|
Free Download
(79 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 12th, October 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 12th, October 2021
| other
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Wednesday 14th July 2021
filed on: 23rd, August 2021
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 11th, December 2020
| accounts
|
Free Download
(74 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 11th, December 2020
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 11th, December 2020
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 11th, December 2020
| accounts
|
Free Download
(6 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 24th, October 2019
| other
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 24th, October 2019
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Saturday 5th October 2019
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 12th, October 2019
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 12th, October 2019
| accounts
|
Free Download
(71 pages)
|
(AP01) New director appointment on Thursday 1st August 2019.
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 8th, October 2018
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 8th, October 2018
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to Sunday 31st December 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 8th, October 2018
| accounts
|
Free Download
(54 pages)
|
(TM01) Director's appointment was terminated on Friday 6th April 2018
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Alexandra House Electra Way Crewe Business Park Crewe Cheshire CW1 6HS. Change occurred on Monday 5th February 2018. Company's previous address: Bank Chambers Church Street Wilmslow Cheshire SK9 1AU England.
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, January 2018
| resolution
|
Free Download
(10 pages)
|
(AA01) Accounting period ending changed to Thursday 30th November 2017 (was Sunday 31st December 2017).
filed on: 16th, January 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 25th October 2017.
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 25th October 2017.
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 25th October 2017
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 25th October 2017.
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 25th October 2017
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Bank Chambers Church Street Wilmslow Cheshire SK9 1AU. Change occurred on Friday 5th August 2016. Company's previous address: 50 Mark Lane London EC3R 7QR.
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 28th February 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 29th February 2016
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th November 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 50 Mark Lane London EC3R 7QR. Change occurred on Wednesday 6th May 2015. Company's previous address: 1 - 2 Crutched Friars London EC3N 2HT.
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 1st June 2014 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st June 2014 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 27th November 2014
filed on: 15th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 15th January 2015
capital
|
|
(AD01) New registered office address 1 - 2 Crutched Friars London EC3N 2HT. Change occurred on Friday 8th August 2014. Company's previous address: Whittington House 64 High Street Fareham Hampshire PO16 7BG United Kingdom.
filed on: 8th, August 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 4th February 2014.
filed on: 4th, February 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 27th, November 2013
| incorporation
|
Free Download
(28 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 27th November 2013
capital
|
|