GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, March 2024
|
gazette |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 4th, March 2024
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 4th March 2024: 1.00 GBP
filed on: 4th, March 2024
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 4th, March 2024
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 26/02/24
filed on: 4th, March 2024
|
insolvency |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 21st, January 2024
|
accounts |
Free Download
(69 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th April 2023
filed on: 21st, January 2024
|
accounts |
Free Download
(43 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/23
filed on: 18th, January 2024
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
filed on: 18th, January 2024
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 17th, January 2023
|
accounts |
Free Download
(68 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th April 2022
filed on: 17th, January 2023
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 5th, January 2023
|
accounts |
Free Download
(68 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/22
filed on: 6th, September 2022
|
other |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
filed on: 6th, September 2022
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
filed on: 14th, January 2022
|
accounts |
Free Download
(60 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th April 2021
filed on: 10th, January 2022
|
accounts |
Free Download
(30 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
filed on: 10th, January 2022
|
accounts |
Free Download
(60 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
filed on: 1st, November 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/21
filed on: 1st, November 2021
|
other |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/20
filed on: 29th, April 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/20
filed on: 29th, April 2021
|
other |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(21 pages)
|
CH01 |
On 1st March 2021 director's details were changed
filed on: 1st, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 8th, January 2021
|
accounts |
Free Download
(27 pages)
|
AA01 |
Current accounting period shortened from 31st December 2020 to 30th April 2020
filed on: 31st, March 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 29th, October 2019
|
resolution |
Free Download
(1 page)
|
TM01 |
10th October 2019 - the day director's appointment was terminated
filed on: 16th, October 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 16th October 2019. New Address: 4th Floor Heathrow Approach, 470 London Road Slough SL3 8QY. Previous address: Star Centre Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG
filed on: 16th, October 2019
|
address |
Free Download
(1 page)
|
TM01 |
10th October 2019 - the day director's appointment was terminated
filed on: 16th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
10th October 2019 - the day director's appointment was terminated
filed on: 16th, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th October 2019
filed on: 16th, October 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
10th October 2019 - the day secretary's appointment was terminated
filed on: 16th, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th October 2019
filed on: 16th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th October 2019
filed on: 16th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
10th October 2019 - the day director's appointment was terminated
filed on: 16th, October 2019
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 10th October 2019: 261.14 GBP
filed on: 16th, October 2019
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 11th, October 2019
|
accounts |
Free Download
(31 pages)
|
MA |
Articles and Memorandum of Association
filed on: 31st, July 2019
|
incorporation |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, June 2019
|
resolution |
Free Download
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 20th, March 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 20th, June 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 7th, June 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 17th November 2015 with full list of members
filed on: 23rd, November 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 23rd November 2015: 20.00 GBP
|
capital |
|
MA |
Articles and Memorandum of Association
filed on: 19th, June 2015
|
incorporation |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 20th, May 2015
|
resolution |
Free Download
|
SH01 |
Statement of Capital on 22nd January 2015: 20.00 GBP
filed on: 18th, March 2015
|
capital |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 5th February 2015
filed on: 18th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th February 2015
filed on: 18th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th February 2015
filed on: 18th, February 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, January 2015
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, January 2015
|
resolution |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 22nd January 2015
filed on: 31st, January 2015
|
capital |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 30th November 2015 to 31st December 2015
filed on: 16th, December 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, November 2014
|
incorporation |
Free Download
(12 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
|
incorporation |
|