(CS01) Confirmation statement with no updates Thursday 5th December 2024
filed on: 8th, December 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 6th December 2017 director's details were changed
filed on: 6th, December 2024
| officers
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/23
filed on: 9th, November 2024
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to Sunday 31st December 2023
filed on: 9th, November 2024
| accounts
|
Free Download
(15 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/23
filed on: 9th, November 2024
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/23
filed on: 9th, November 2024
| accounts
|
Free Download
(46 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 17th, May 2024
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 17th, May 2024
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 17th, May 2024
| accounts
|
Free Download
(50 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 17th, May 2024
| other
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 13th, April 2024
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 13th, April 2024
| accounts
|
Free Download
(50 pages)
|
(AP01) New director appointment on Monday 1st January 2024.
filed on: 29th, March 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 1st January 2024
filed on: 29th, March 2024
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 5th December 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 19th June 2019 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 5th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 31st, October 2022
| accounts
|
Free Download
(48 pages)
|
(AA) Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(17 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 31st, October 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 31st, October 2022
| other
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Monday 24th January 2022
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit C1 Offley Works 1 Pickle Mews London SW9 0FJ United Kingdom to 154-158 High Street Shoreditch London E1 6HU on Monday 7th February 2022
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 11th, January 2022
| accounts
|
Free Download
(15 pages)
|
(CH01) On Saturday 30th October 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th December 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 15th February 2021 director's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Wednesday 19th May 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from G.01 Tea Building 56 Shoreditch High Street London E1 6JJ United Kingdom to Unit C1 Offley Works 1 Pickle Mews London SW9 0FJ on Friday 10th September 2021
filed on: 10th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 5th December 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 9th, November 2020
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 3rd October 2019
filed on: 24th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(15 pages)
|
(TM02) Secretary appointment termination on Wednesday 19th June 2019
filed on: 30th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 19th June 2019.
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 19th June 2019.
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 19th June 2019.
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 5th December 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 0.05 GBP is the capital in company's statement on Thursday 4th January 2018
filed on: 12th, February 2018
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 6th, December 2017
| incorporation
|
Free Download
(38 pages)
|