(AA) Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 15th, October 2023
| accounts
|
Free Download
(17 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 19th, July 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 19th, July 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 19th, July 2023
| accounts
|
Free Download
(56 pages)
|
(CS01) Confirmation statement with no updates April 25, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, December 2022
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, December 2022
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 085041880001, created on November 16, 2022
filed on: 17th, November 2022
| mortgage
|
Free Download
(54 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 17th, October 2022
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(19 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 27th, September 2022
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 27th, September 2022
| accounts
|
Free Download
(58 pages)
|
(CS01) Confirmation statement with no updates April 25, 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control January 7, 2019
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, December 2021
| resolution
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, October 2021
| resolution
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 20th, October 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 20th, October 2021
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 20th, October 2021
| accounts
|
Free Download
(65 pages)
|
(CS01) Confirmation statement with no updates April 25, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 11th, December 2020
| accounts
|
Free Download
(20 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 4th, November 2020
| accounts
|
Free Download
(52 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 4th, November 2020
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 14th, May 2020
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 25, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 25, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control September 1, 2017
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 1, 2017
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 25, 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Extension of current accouting period to December 31, 2019
filed on: 4th, September 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 15, 2017
filed on: 15th, September 2017
| resolution
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from April 29, 2017 to June 30, 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 727-729 High Road London N12 0BP England to 151 Rosebery Avenue London EC1R 4AB on September 15, 2017
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2nd Floor, Cardiff House Tilling Road London NW2 1LJ England to 727-729 High Road London N12 0BP on August 18, 2017
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 10, 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 25, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 29, 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 25, 2016 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 29, 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from April 30, 2015 to April 29, 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 67-68 Hatton Garden London EC1N 8JY to 2nd Floor, Cardiff House Tilling Road London NW2 1LJ on December 3, 2015
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 25, 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 2, 2015: 1000.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Warren Steyn 155 Studio 5 Commercial Street London E1 6BJ England to 67-68 Hatton Garden London EC1N 8JY on June 2, 2015
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 23, 2014
filed on: 26th, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3Rd Floor 12 Gough Square London EC4A 3DW to 155 Studio 5 Commercial Street London E1 6BJ on July 15, 2014
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 25, 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 13, 2014. Old Address: Sayers Butterworth Llp 3Rd Fllor 12 Gough Square London London EC4A 3DW England
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
(AP01) On August 1, 2013 new director was appointed.
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2013
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|