DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
|
gazette |
Free Download
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 15th, October 2023
|
accounts |
Free Download
(20 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 15th, October 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 15th, October 2023
|
other |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 20th, September 2022
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 20th, September 2022
|
other |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 20th, September 2022
|
accounts |
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 20th, September 2022
|
accounts |
Free Download
(86 pages)
|
MR04 |
Satisfaction of charge 102577560002 in full
filed on: 12th, April 2022
|
mortgage |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 29th, September 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 29th, September 2021
|
other |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 29th, September 2021
|
accounts |
Free Download
(84 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 12th, October 2020
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 12th, October 2020
|
accounts |
Free Download
(90 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 12th, October 2020
|
accounts |
Free Download
(19 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 12th, October 2020
|
other |
Free Download
(1 page)
|
MR01 |
Registration of charge 102577560003, created on 14th August 2020
filed on: 24th, August 2020
|
mortgage |
Free Download
(149 pages)
|
MR01 |
Registration of charge 102577560004, created on 14th August 2020
filed on: 24th, August 2020
|
mortgage |
Free Download
(52 pages)
|
MR04 |
Satisfaction of charge 102577560001 in full
filed on: 18th, August 2020
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 102577560002
filed on: 18th, August 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 102577560002, created on 16th April 2020
filed on: 16th, April 2020
|
mortgage |
Free Download
(43 pages)
|
MR01 |
Registration of charge 102577560001, created on 28th February 2020
filed on: 6th, March 2020
|
mortgage |
Free Download
(32 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 24th, October 2019
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 24th, October 2019
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 24th, October 2019
|
accounts |
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 24th, October 2019
|
accounts |
Free Download
(80 pages)
|
AP04 |
On 24th October 2019, company appointed a new person to the position of a secretary
filed on: 24th, October 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 24th October 2019
filed on: 24th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th March 2019
filed on: 5th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th December 2018
filed on: 14th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on 27th March 2018
filed on: 3rd, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th January 2018
filed on: 19th, January 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 4th January 2018 director's details were changed
filed on: 17th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 7th, December 2017
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director was appointed on 1st November 2017
filed on: 1st, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th April 2017 director's details were changed
filed on: 27th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th April 2017 director's details were changed
filed on: 27th, April 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2016
filed on: 20th, April 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th February 2017
filed on: 9th, February 2017
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 3rd January 2017
filed on: 13th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd January 2017
filed on: 13th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Devonshire House 60 Goswell Road London EC1M 7AD on 6th December 2016 to 3 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD
filed on: 6th, December 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 5th December 2016 director's details were changed
filed on: 6th, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th December 2016 director's details were changed
filed on: 6th, December 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
On 5th December 2016, company appointed a new person to the position of a secretary
filed on: 6th, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th December 2016 director's details were changed
filed on: 6th, December 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, June 2016
|
incorporation |
Free Download
|