(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 30th, September 2023
| accounts
|
Free Download
(197 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 30th, September 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 30th, September 2023
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 15th March 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 5th, August 2022
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 5th, August 2022
| accounts
|
Free Download
(216 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 5th, August 2022
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 15th March 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) 22nd February 2022 - the day secretary's appointment was terminated
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 22nd February 2022
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 18th, November 2021
| accounts
|
Free Download
(18 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 18th, November 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 18th, November 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 18th, November 2021
| accounts
|
Free Download
(195 pages)
|
(CAP-SS) Solvency Statement dated 06/09/21
filed on: 20th, September 2021
| insolvency
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 20th September 2021: 1.00 GBP
filed on: 20th, September 2021
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 20th, September 2021
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 20th, September 2021
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th March 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(25 pages)
|
(MR04) Satisfaction of charge 106747050002 in full
filed on: 23rd, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 106747050001 in full
filed on: 23rd, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 106747050003 in full
filed on: 23rd, July 2020
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: 14th July 2020. New Address: 2 Minster Court Mincing Lane London EC3R 7PD. Previous address: 1 Minster Court London EC3R 7AA United Kingdom
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 14th July 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106747050003, created on 10th June 2020
filed on: 17th, June 2020
| mortgage
|
Free Download
(72 pages)
|
(CS01) Confirmation statement with no updates 15th March 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 30th July 2019
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(23 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)
|
(CS01) Confirmation statement with no updates 15th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AUD) Resignation of an auditor
filed on: 24th, January 2019
| auditors
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 11th December 2018
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM02) 11th December 2018 - the day secretary's appointment was terminated
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 4th, January 2019
| accounts
|
Free Download
(22 pages)
|
(MR01) Registration of charge 106747050002, created on 26th September 2018
filed on: 1st, October 2018
| mortgage
|
Free Download
(64 pages)
|
(TM02) 3rd August 2018 - the day secretary's appointment was terminated
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 3rd August 2018
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 17th March 2017
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 3rd April 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(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)
|
(AA01) Current accounting period shortened from 31st March 2018 to 31st December 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 15th November 2017
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th November 2017
filed on: 21st, 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)
|
(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)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, October 2017
| resolution
|
Free Download
(28 pages)
|
(MR01) Registration of charge 106747050001, created on 7th August 2017
filed on: 10th, August 2017
| mortgage
|
Free Download
(64 pages)
|
(SH01) Statement of Capital on 22nd June 2017: 117704.17 GBP
filed on: 27th, June 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 16th, March 2017
| incorporation
|
Free Download
|