(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, October 2023
| accounts
|
Free Download
(197 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 28th, October 2023
| accounts
|
Free Download
(24 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)
|
(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)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(21 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 21st, September 2022
| accounts
|
Free Download
(215 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 21st, September 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 21st, September 2022
| other
|
Free Download
(3 pages)
|
(TM02) 22nd February 2022 - the day secretary's appointment was terminated
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 22nd February 2022
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, December 2021
| incorporation
|
Free Download
(20 pages)
|
(MA) Articles and Memorandum of Association
filed on: 6th, November 2021
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, November 2021
| resolution
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 20th, August 2021
| other
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 17th, August 2021
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 17th, August 2021
| accounts
|
Free Download
(195 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 12th, August 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 12th, August 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 12th, August 2021
| accounts
|
Free Download
(195 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 11th, August 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 11th, August 2021
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(21 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 11th, August 2021
| accounts
|
Free Download
(194 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(25 pages)
|
(AD01) Address change date: 12th August 2020. New Address: 2 Minster Court Mincing Lane London EC3R 7PD. Previous address: 1 Minster Court London EC3R 7AA United Kingdom
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 106750290001 in full
filed on: 23rd, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 106750290002 in full
filed on: 23rd, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 106750290003 in full
filed on: 23rd, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 106750290003, created on 10th June 2020
filed on: 17th, June 2020
| mortgage
|
Free Download
(72 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(24 pages)
|
(TM01) 1st August 2019 - the day director's appointment was terminated
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2019
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th July 2019. New Address: 1 Minster Court London EC3R 7AA. Previous address: 55 Bishopsgate London EC2N 3AS England
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
(TM02) 11th December 2018 - the day secretary's appointment was terminated
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 11th December 2018
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(AUD) Resignation of an auditor
filed on: 17th, October 2018
| auditors
|
Free Download
(1 page)
|
(MR01) Registration of charge 106750290002, created on 26th September 2018
filed on: 1st, October 2018
| mortgage
|
Free Download
(64 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(23 pages)
|
(AP03) New secretary appointment on 3rd August 2018
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 3rd August 2018 - the day secretary's appointment was terminated
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd March 2018
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd March 2018 - the day director's appointment was terminated
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th November 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 15th November 2017 - the day director's appointment was terminated
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) 15th November 2017 - the day director's appointment was terminated
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 15th November 2017
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st November 2017. New Address: 55 Bishopsgate London EC2N 3AS. Previous address: Devonshire House 4th Floor One Mayfair Place London W1J 8AJ United Kingdom
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th November 2017
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st March 2018 to 31st December 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 27th, October 2017
| resolution
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 27th, October 2017
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 18th, August 2017
| resolution
|
Free Download
|
(MR01) Registration of charge 106750290001, created on 7th August 2017
filed on: 10th, August 2017
| mortgage
|
Free Download
(64 pages)
|
(SH01) Statement of Capital on 22nd June 2017: 0.10 GBP
filed on: 12th, July 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 16th, March 2017
| incorporation
|
Free Download
|