(CS01) Confirmation statement with no updates Wednesday 5th May 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/20
filed on: 22nd, April 2021
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 30th June 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(14 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 22nd, April 2021
| accounts
|
Free Download
(135 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/20
filed on: 22nd, April 2021
| other
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 10th December 2020
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 10th December 2020.
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th May 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 9th, March 2020
| accounts
|
Free Download
(127 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/19
filed on: 9th, March 2020
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/19
filed on: 9th, March 2020
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Sunday 30th June 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(14 pages)
|
(AP01) New director appointment on Tuesday 27th August 2019.
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 27th August 2019
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 17th May 2019
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
(AP03) On Friday 17th May 2019 - new secretary appointed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 17th May 2019
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 5th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 12th April 2019
filed on: 23rd, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 12th April 2019.
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 30th June 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates Saturday 5th May 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 29th March 2018.
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 29th March 2018
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Friday 30th June 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(19 pages)
|
(PSC05) Change to a person with significant control Friday 15th December 2017
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6-14 Underwood Street London N1 7JQ England to 5th Floor 10 Whitechapel High Street London E1 8QS on Friday 15th December 2017
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 5th May 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to Friday 30th June 2017. Originally it was Saturday 31st December 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, August 2016
| resolution
|
Free Download
(13 pages)
|
(AP01) New director appointment on Tuesday 19th July 2016.
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Tor View House 3 Darklake View Estover Plymouth PL6 7TL England to 6-14 Underwood Street London N1 7JQ on Tuesday 26th July 2016
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 19th July 2016
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 19th July 2016
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 19th July 2016
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 19th July 2016
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 19th July 2016
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
(AP03) On Tuesday 19th July 2016 - new secretary appointed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 19th July 2016.
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 095728120001 satisfaction in full.
filed on: 26th, July 2016
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 19th July 2016.
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st May 2016 to Thursday 31st December 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Thursday 5th May 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Thursday 31st March 2016
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
(CH03) On Wednesday 16th March 2016 secretary's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
(SH01) 3301.00 GBP is the capital in company's statement on Tuesday 30th June 2015
filed on: 24th, August 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 30th June 2015.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On Tuesday 30th June 2015 - new secretary appointed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 30th June 2015.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 30th June 2015.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 24th, July 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 24th, July 2015
| resolution
|
Free Download
|
(MR01) Registration of charge 095728120001, created on Tuesday 30th June 2015
filed on: 21st, July 2015
| mortgage
|
Free Download
(25 pages)
|
(NEWINC) Company registration
filed on: 5th, May 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 5th May 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|