GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, January 2025
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, November 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, November 2024
|
dissolution |
Free Download
(1 page)
|
SH19 |
0.01 GBP is the capital in company's statement on 2024/11/01
filed on: 1st, November 2024
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 30/10/24
filed on: 31st, October 2024
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 31st, October 2024
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 30/10/24
filed on: 31st, October 2024
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 31st, October 2024
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 31st, October 2024
|
capital |
Free Download
(1 page)
|
SH01 |
0.02 GBP is the capital in company's statement on 2024/10/30
filed on: 30th, October 2024
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: 2024/08/30. New Address: Ground Floor, Delta 1200 Welton Road Swindon Wiltshire SN5 7FX. Previous address: Alexandra House Whittingham Drive Wroughton Swindon SN4 0QJ England
filed on: 30th, August 2024
|
address |
Free Download
(1 page)
|
MR04 |
Charge 126198840002 satisfaction in full.
filed on: 11th, July 2024
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 126198840001 satisfaction in full.
filed on: 11th, July 2024
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024/05/25
filed on: 28th, May 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2024/03/01 director's details were changed
filed on: 4th, March 2024
|
officers |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/23
filed on: 22nd, February 2024
|
other |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2023/09/30
filed on: 22nd, February 2024
|
accounts |
Free Download
(17 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
filed on: 22nd, February 2024
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
filed on: 22nd, February 2024
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/25
filed on: 1st, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 6th, April 2023
|
other |
Free Download
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/09/30
filed on: 6th, April 2023
|
accounts |
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 6th, April 2023
|
accounts |
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 6th, April 2023
|
other |
Free Download
|
CS01 |
Confirmation statement with no updates 2022/05/25
filed on: 30th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/09/30
filed on: 11th, May 2022
|
accounts |
Free Download
(17 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/21
filed on: 11th, May 2022
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
filed on: 11th, May 2022
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 11th, May 2022
|
accounts |
Free Download
(33 pages)
|
MR01 |
Registration of charge 126198840002, created on 2021/06/17
filed on: 23rd, June 2021
|
mortgage |
Free Download
(51 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/25
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Capital Building Tyndall Street Cardiff CF10 4AZ
filed on: 26th, May 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/19.
filed on: 30th, November 2020
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, July 2020
|
incorporation |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, July 2020
|
resolution |
Free Download
(2 pages)
|
TM01 |
2020/06/23 - the day director's appointment was terminated
filed on: 3rd, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/06/23 - the day director's appointment was terminated
filed on: 3rd, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/23.
filed on: 3rd, July 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2021/09/30. Originally it was 2021/05/31
filed on: 3rd, July 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/07/03. New Address: Alexandra House Whittingham Drive Wroughton Swindon SN4 0QJ. Previous address: 6-7 Queen Street London EC4N 1SP England
filed on: 3rd, July 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/23.
filed on: 3rd, July 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 126198840001, created on 2020/06/23
filed on: 30th, June 2020
|
mortgage |
Free Download
(38 pages)
|
NEWINC |
Company registration
filed on: 26th, May 2020
|
incorporation |
Free Download
(10 pages)
|