(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 27th, December 2023
| accounts
|
Free Download
(35 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 27th, December 2023
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(8 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 27th, December 2023
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 1, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 21, 2023 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 124920290004, created on February 2, 2023
filed on: 8th, February 2023
| mortgage
|
Free Download
(53 pages)
|
(MR01) Registration of charge 124920290003, created on February 2, 2023
filed on: 7th, February 2023
| mortgage
|
Free Download
(44 pages)
|
(AA) Small company accounts for the period up to March 31, 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 1, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Westgate House 9 Holborn London EC1N2LL. Change occurred on February 28, 2022. Company's previous address: 25 Southampton Buildings London WC2A 1AL England.
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to March 31, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 1, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On January 19, 2021 new director was appointed.
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 8th, January 2021
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, January 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, December 2020
| resolution
|
Free Download
(1 page)
|
(AD01) New registered office address 25 Southampton Buildings London WC2A 1AL. Change occurred on December 6, 2020. Company's previous address: 5th Floor Thames Tower Station Road Reading Berkshire RG1 1LX United Kingdom.
filed on: 6th, December 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 18, 2020
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 18, 2020
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on November 18, 2020
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 18, 2020
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control November 18, 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 18, 2020
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 18, 2020
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 18, 2020
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 18, 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 18, 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 124920290002, created on November 19, 2020
filed on: 24th, November 2020
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 124920290001, created on November 18, 2020
filed on: 24th, November 2020
| mortgage
|
Free Download
(11 pages)
|
(SH01) Capital declared on March 9, 2020: 4000.00 GBP
filed on: 29th, April 2020
| capital
|
Free Download
(10 pages)
|
(PSC09) Withdrawal of a person with significant control statement April 27, 2020
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 9, 2020
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 9, 2020
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 21st, April 2020
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2020
| incorporation
|
Free Download
(38 pages)
|