(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 5th, October 2023
| accounts
|
Free Download
(47 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(11 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: 29th, 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)
|
(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)
|
(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)
|
(AP01) New director was appointed on 6th September 2021
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th April 2021 director's details were changed
filed on: 7th, 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)
|
(TM01) 2nd September 2020 - the day director's appointment was terminated
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd September 2020
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
(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)
|
(CH01) On 14th July 2020 director's details were changed
filed on: 14th, 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: 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)
|
(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: 14th, March 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Small-sized company accounts made up to 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, April 2018
| resolution
|
Free Download
(1 page)
|
(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: C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, March 2018
| resolution
|
Free Download
(22 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 28th February 2018
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 28th February 2018 - the day director's appointment was terminated
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) 28th February 2018 - the day director's appointment was terminated
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) 15th December 2017 - the day director's appointment was terminated
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) 15th December 2017 - the day director's appointment was terminated
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Small-sized company accounts made up to 31st December 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 31st July 2015 to 31st December 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th July 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 14th July 2015. New Address: C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE. Previous address: 6 Chartergate Clayfield Close Moulton Park Industrial Estate Northampton NN3 6QF United Kingdom
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 5th June 2015: 200.00 GBP
filed on: 14th, July 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th June 2015
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th June 2015
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th June 2015
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, July 2014
| incorporation
|
Free Download
(7 pages)
|