GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, July 2023
|
dissolution |
Free Download
(3 pages)
|
AC92 |
Restoration by order of the court
filed on: 20th, January 2023
|
restoration |
Free Download
(3 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, September 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2021
filed on: 27th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/20
filed on: 27th, April 2021
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/20
filed on: 27th, April 2021
|
accounts |
Free Download
(128 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/20
filed on: 27th, April 2021
|
other |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to April 30, 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(11 pages)
|
CH01 |
On July 17, 2020 director's details were changed
filed on: 17th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 27, 2020
filed on: 28th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On January 31, 2020 new director was appointed.
filed on: 3rd, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from PO Box ST5 0QW Knights Plc the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW England to Knights Plc the Brampton Newcastle Under Lyme Staffordshire ST5 0QW on February 3, 2020
filed on: 3rd, February 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 31, 2020
filed on: 3rd, February 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 31, 2020
filed on: 3rd, February 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On January 31, 2020 new director was appointed.
filed on: 3rd, February 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to April 30, 2020
filed on: 3rd, February 2020
|
accounts |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control January 31, 2020
filed on: 3rd, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Lexicon Mount Street Manchester Lancashire M2 5FA to PO Box ST5 0QW Knights Plc the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW on February 3, 2020
filed on: 3rd, February 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 4th, November 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2019
filed on: 9th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, November 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2018
filed on: 7th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2017
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, December 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 27, 2016
filed on: 28th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 27, 2015 with full list of members
filed on: 7th, September 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2014 to March 31, 2014
filed on: 19th, December 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 27, 2014 with full list of members
filed on: 21st, August 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 7th, July 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 27, 2013 with full list of members
filed on: 22nd, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 3rd, May 2013
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from July 31, 2012 to September 30, 2012
filed on: 18th, December 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 27, 2012 with full list of members
filed on: 21st, August 2012
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on July 29, 2011
filed on: 29th, July 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 29, 2011. Old Address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 29th, July 2011
|
address |
Free Download
(1 page)
|
AP01 |
On July 29, 2011 new director was appointed.
filed on: 29th, July 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 29, 2011
filed on: 29th, July 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, July 2011
|
incorporation |
Free Download
(35 pages)
|