(AD01) New registered office address C/O Mazars Llp 30 Old Bailey London EC4M 7AU. Change occurred on September 12, 2023. Company's previous address: Farncombe House Farncombe Broadway Worcestershire WR12 7LJ.
filed on: 12th, September 2023
| address
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 15th, December 2022
| other
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 14th, December 2022
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 14th, December 2022
| accounts
|
Free Download
(17 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 14th, December 2022
| accounts
|
Free Download
(46 pages)
|
(CS01) Confirmation statement with no updates November 6, 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 4th, November 2022
| accounts
|
Free Download
(46 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, August 2022
| resolution
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 6th, July 2022
| other
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, May 2022
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 6, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 25th, July 2021
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates November 6, 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 14th, August 2020
| accounts
|
Free Download
(22 pages)
|
(CAP-SS) Solvency Statement dated 19/12/19
filed on: 10th, January 2020
| insolvency
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 10th, January 2020
| resolution
|
Free Download
(1 page)
|
(SH19) Capital declared on January 10, 2020: 373646.00 GBP
filed on: 10th, January 2020
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 10th, January 2020
| capital
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on December 20, 2019 - 373646.00 GBP
filed on: 9th, January 2020
| capital
|
Free Download
(6 pages)
|
(PSC05) Change to a person with significant control May 4, 2018
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 6, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates November 6, 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control October 12, 2017
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(20 pages)
|
(TM02) Termination of appointment as a secretary on March 22, 2018
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 6, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control November 9, 2017
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 12th, October 2017
| resolution
|
Free Download
(1 page)
|
(SH19) Capital declared on October 12, 2017: 1973646.00 GBP
filed on: 12th, October 2017
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 11/10/17
filed on: 12th, October 2017
| insolvency
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 12th, October 2017
| capital
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(20 pages)
|
(SH19) Capital declared on January 19, 2017: 25817684.00 GBP
filed on: 19th, January 2017
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 22nd, December 2016
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 08/12/16
filed on: 22nd, December 2016
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on December 22, 2016: 258817684.00 GBP
filed on: 22nd, December 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 22nd, December 2016
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 6, 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 31st, December 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 31st, December 2015
| resolution
|
Free Download
|
(SH20) Statement by Directors
filed on: 31st, December 2015
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 31/12/15
filed on: 31st, December 2015
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on December 31, 2015: 34114172.00 GBP
filed on: 31st, December 2015
| capital
|
Free Download
(4 pages)
|
(SH19) Capital declared on December 31, 2015: 31830143.00 GBP
filed on: 31st, December 2015
| capital
|
Free Download
(4 pages)
|
(CAP-SS) Solvency Statement dated 31/12/15
filed on: 31st, December 2015
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 31st, December 2015
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 6, 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to December 31, 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 30, 2015
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: July 3, 2015) of a secretary
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On February 26, 2015 new director was appointed.
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 26, 2015
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On February 26, 2015 new director was appointed.
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 21, 2014: 36914072.00 GBP
filed on: 5th, December 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2014
| incorporation
|
Free Download
(16 pages)
|
(SH01) Capital declared on November 6, 2014: 100.00 GBP
capital
|
|