GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, January 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, October 2022
|
dissolution |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 28th, September 2022
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 28th, September 2022
|
accounts |
Free Download
(53 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 28th, September 2022
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 28th, September 2022
|
accounts |
Free Download
(8 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 31st, August 2022
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/07/31
filed on: 30th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2022/07/25
filed on: 18th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/07/25. New Address: Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ. Previous address: Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR England
filed on: 25th, July 2022
|
address |
Free Download
(1 page)
|
TM01 |
2022/06/09 - the day director's appointment was terminated
filed on: 10th, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 20th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/31
filed on: 16th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 16th, February 2021
|
accounts |
Free Download
(45 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 16th, February 2021
|
accounts |
Free Download
(13 pages)
|
AD01 |
Address change date: 2021/01/22. New Address: Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR. Previous address: 7 Rushmills Northampton NN4 7YB England
filed on: 22nd, January 2021
|
address |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 10th, January 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 10th, January 2021
|
other |
Free Download
(2 pages)
|
TM01 |
2020/12/11 - the day director's appointment was terminated
filed on: 18th, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/12/11.
filed on: 18th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/12/11 - the day director's appointment was terminated
filed on: 17th, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/12/11.
filed on: 17th, December 2020
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2020/05/04
filed on: 20th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/07/31
filed on: 2nd, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2019/11/13
filed on: 2nd, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, July 2020
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, June 2020
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 24th, June 2020
|
incorporation |
Free Download
(43 pages)
|
MR01 |
Registration of charge 106280070002, created on 2020/06/15
filed on: 22nd, June 2020
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 106280070001, created on 2020/06/15
filed on: 22nd, June 2020
|
mortgage |
Free Download
(32 pages)
|
AP01 |
New director appointment on 2020/03/03.
filed on: 4th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/03/03 - the day director's appointment was terminated
filed on: 4th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/03/03.
filed on: 4th, May 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/05/04. New Address: 7 Rushmills Northampton NN4 7YB. Previous address: Sanderson House Manor Road Coventry CV1 2GF United Kingdom
filed on: 4th, May 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/03/03.
filed on: 4th, May 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
2019/12/13 - the day secretary's appointment was terminated
filed on: 20th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/12/13 - the day director's appointment was terminated
filed on: 20th, December 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2019/12/31. Originally it was 2019/09/30
filed on: 23rd, October 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/07/31
filed on: 14th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/09/30
filed on: 8th, July 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/31
filed on: 16th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/09/30
filed on: 29th, June 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/19
filed on: 6th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On 2018/03/06 secretary's details were changed
filed on: 6th, March 2018
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2018/01/23
filed on: 23rd, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/10/31.
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
2017/08/31 - the day secretary's appointment was terminated
filed on: 1st, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/08/31 - the day director's appointment was terminated
filed on: 1st, September 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2017/09/30, originally was 2018/02/28.
filed on: 28th, February 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, February 2017
|
incorporation |
Free Download
(32 pages)
|