(AA) Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 2nd, February 2024
| accounts
|
Free Download
(23 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 14th, January 2024
| accounts
|
Free Download
(65 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 14th, January 2024
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 14th, January 2024
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 1, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On September 1, 2023 new director was appointed.
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 1, 2023
filed on: 19th, September 2023
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on July 24, 2023
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
(CH01) On July 24, 2023 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On July 24, 2023 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On July 24, 2023 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control July 24, 2023
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on July 24, 2023
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 1, 2022
filed on: 4th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 1st, October 2022
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates December 1, 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 11th, September 2021
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates December 1, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 27, 2020 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates December 1, 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(26 pages)
|
(CH02) Directors's name changed on August 5, 2019
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
(CH01) On August 5, 2019 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On August 5, 2019 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on August 28, 2019
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control August 5, 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 5, 2019 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 20th, December 2018
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates December 1, 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: December 1, 2017
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On December 1, 2017 new director was appointed.
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On December 1, 2017 new director was appointed.
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On December 1, 2017 new director was appointed.
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 8th, February 2018
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates December 1, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, 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)
|
(CH02) Directors's name changed on April 1, 2017
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 1, 2016
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Jones Day 21 Tudor Street London EC4Y 0DJ to 5th Floor 6 st. Andrew Street London EC4A 3AE on July 4, 2016
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on May 27, 2016: 2101.00 GBP
filed on: 13th, June 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 18, 2016: 1101.00 GBP
filed on: 28th, April 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 19, 2016: 101.00 GBP
filed on: 5th, April 2016
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2015
| incorporation
|
Free Download
(43 pages)
|