GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, January 2020
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Dec 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Aug 2019 director's details were changed
filed on: 11th, November 2019
|
officers |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 19th, September 2019
|
other |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 19th, September 2019
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 19th, September 2019
|
accounts |
Free Download
(41 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 19th, September 2019
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 9th Dec 2018
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 29th, August 2018
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 29th, August 2018
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 29th, August 2018
|
accounts |
Free Download
(42 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Dec 2017
filed on: 29th, August 2018
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Dec 2017
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 11th, October 2017
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2016
filed on: 11th, October 2017
|
accounts |
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 11th, October 2017
|
accounts |
Free Download
(40 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 11th, October 2017
|
other |
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Sep 2016 director's details were changed
filed on: 28th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Dec 2016
filed on: 13th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 20th, September 2016
|
accounts |
Free Download
(40 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 20th, September 2016
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 20th, September 2016
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2015
filed on: 20th, September 2016
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Dec 2015
filed on: 15th, December 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 30th Jul 2015
filed on: 31st, July 2015
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 31st Dec 2014
filed on: 29th, July 2015
|
accounts |
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 27th, July 2015
|
accounts |
Free Download
(34 pages)
|
AP01 |
On Wed, 10th Jun 2015 new director was appointed.
filed on: 26th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 4th Jun 2015 new director was appointed.
filed on: 26th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 4th Jun 2015
filed on: 26th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 4th Jun 2015 new director was appointed.
filed on: 26th, June 2015
|
officers |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/14
filed on: 24th, June 2015
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
filed on: 24th, June 2015
|
other |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 9th Dec 2014
filed on: 19th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 19th Dec 2014: 1.00 GBP
|
capital |
|
CH01 |
On Mon, 19th May 2014 director's details were changed
filed on: 20th, May 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed lc project company 23 LIMITEDcertificate issued on 07/01/14
filed on: 7th, January 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2013
|
incorporation |
Free Download
(7 pages)
|