(AD02) Location of register of charges has been changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU at an unknown date
filed on: 7th, January 2024
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 5th April 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 2nd March 2023 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 6th, March 2023
| other
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 6th, March 2023
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 30th June 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 6th, March 2023
| accounts
|
Free Download
(81 pages)
|
(CH01) On Wednesday 30th November 2022 director's details were changed
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 30th September 2022
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 6th July 2022 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/21
filed on: 13th, June 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/21
filed on: 13th, June 2022
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to Wednesday 30th June 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(15 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 13th, June 2022
| accounts
|
Free Download
(82 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 28th, August 2021
| accounts
|
Free Download
(80 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/20
filed on: 28th, August 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/20
filed on: 28th, August 2021
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 30th June 2020
filed on: 28th, August 2021
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 10th, July 2021
| accounts
|
Free Download
(80 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/20
filed on: 9th, July 2021
| other
|
Free Download
(3 pages)
|
(CH01) On Monday 30th November 2020 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/19
filed on: 3rd, October 2020
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Sunday 30th June 2019
filed on: 3rd, October 2020
| accounts
|
Free Download
(17 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 29th, September 2020
| accounts
|
Free Download
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/19
filed on: 29th, September 2020
| other
|
Free Download
|
(AD01) Registered office address changed from 3rd Floor Crowne House 56-58 Southwark Street London SE1 1UN United Kingdom to Northern and Shell Building 10 Lower Thames Street London EC3R 6EN on Tuesday 5th May 2020
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/19
filed on: 27th, April 2020
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/19
filed on: 27th, April 2020
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 27th, April 2020
| accounts
|
Free Download
(74 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, December 2019
| incorporation
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 11th, December 2019
| resolution
|
Free Download
|
(CH01) On Monday 15th July 2019 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Sunday 31st March 2019 to Sunday 30th June 2019
filed on: 3rd, July 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 102204480002, created on Monday 10th June 2019
filed on: 26th, June 2019
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 102204480001, created on Monday 10th June 2019
filed on: 25th, June 2019
| mortgage
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: Wednesday 8th May 2019
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 8th May 2019.
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 8th May 2019
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 8th May 2019
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 8th May 2019
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 8th May 2019.
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, May 2019
| resolution
|
Free Download
(43 pages)
|
(SH01) 2100.00 GBP is the capital in company's statement on Saturday 9th February 2019
filed on: 30th, April 2019
| capital
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom to 3rd Floor Crowne House 56-58 Southwark Street London SE1 1UN on Tuesday 13th June 2017
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Friday 30th June 2017 to Friday 31st March 2017
filed on: 12th, June 2017
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 25th, January 2017
| capital
|
Free Download
(2 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on Friday 24th June 2016
filed on: 25th, January 2017
| capital
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 8th, June 2016
| incorporation
|
Free Download
(48 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on Wednesday 8th June 2016
capital
|
|