(CH01) On 2023-09-08 director's details were changed
filed on: 9th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-06-11
filed on: 18th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2023-06-11
filed on: 18th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-06-11
filed on: 18th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to 7 Albert Buildings 49 Queen Victoria Street London EC4N 4SA on 2022-12-16
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-06-11
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2021-12-31: 273508.20 GBP
filed on: 27th, April 2022
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-06-11
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-06-11
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 18th, October 2019
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 18th, October 2019
| accounts
|
Free Download
(60 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 18th, October 2019
| other
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2019-06-30: 116945.40 GBP
filed on: 16th, July 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-06-11
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 18th, December 2018
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 18th, December 2018
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 18th, December 2018
| accounts
|
Free Download
(56 pages)
|
(CS01) Confirmation statement with updates 2018-06-11
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2016-12-31
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 30th, December 2017
| accounts
|
Free Download
(54 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 30th, December 2017
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 30th, December 2017
| other
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-06-11
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2017-02-12
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-04-28
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-02-12
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 2017-03-14
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 10-18 Union Street London SE1 1SZ on 2017-03-14
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 20th, October 2016
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 20th, October 2016
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2015-12-31
filed on: 20th, October 2016
| accounts
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 20th, October 2016
| accounts
|
Free Download
(47 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2014-12-31
filed on: 19th, July 2016
| accounts
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/14
filed on: 15th, July 2016
| other
|
Free Download
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/14
filed on: 15th, July 2016
| other
|
Free Download
|
(AA) Audit exemption subsidiary accounts made up to 2014-12-31
filed on: 15th, July 2016
| accounts
|
Free Download
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/14
filed on: 13th, July 2016
| other
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, July 2016
| resolution
|
Free Download
|
(AR01) Annual return made up to 2016-06-11 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-03-08
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 4th, May 2016
| accounts
|
Free Download
(45 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/14
filed on: 4th, May 2016
| other
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2015-12-17
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2015-06-30 to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(1 page)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2015-06-11
filed on: 12th, August 2015
| document replacement
|
Free Download
(16 pages)
|
(AR01) Annual return made up to 2015-06-11 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-09: 1.00 USD
capital
|
|
(SH01) Statement of Capital on 2015-08-12: 1.00 USD
capital
|
|
(TM01) Director appointment termination date: 2015-05-27
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, June 2014
| incorporation
|
Free Download
(19 pages)
|