GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/21
filed on: 2nd, February 2022
|
other |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
filed on: 2nd, February 2022
|
other |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 14th, May 2021
|
accounts |
Free Download
(10 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)
|
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)
|
CH01 |
On Friday 17th July 2020 director's details were changed
filed on: 17th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 31st January 2020.
filed on: 4th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st January 2020
filed on: 4th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 31st January 2020
filed on: 4th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st January 2020.
filed on: 4th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st January 2020
filed on: 4th, February 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Knights Plc the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW. Change occurred on Monday 3rd February 2020. Company's previous address: The Lexicon 10-12 Mount Street Manchester M2 5FA.
filed on: 3rd, February 2020
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 30th April 2020. Originally it was Tuesday 31st March 2020
filed on: 3rd, February 2020
|
accounts |
Free Download
(1 page)
|
MR04 |
Charge 068005410002 satisfaction in full.
filed on: 30th, January 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 068005410001 satisfaction in full.
filed on: 22nd, January 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 068005410002, created on Friday 1st November 2019
filed on: 4th, November 2019
|
mortgage |
Free Download
(23 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 25th, September 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 27th, July 2016
|
accounts |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd January 2016
filed on: 17th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 17th February 2016
|
capital |
|
MR01 |
Registration of charge 068005410001, created on Wednesday 16th December 2015
filed on: 18th, December 2015
|
mortgage |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd January 2015
filed on: 12th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 12th February 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 19th, December 2014
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st October 2014
filed on: 3rd, October 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd January 2014
filed on: 18th, February 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 18th February 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, December 2013
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 16th October 2013
filed on: 16th, October 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 16th October 2013
filed on: 16th, October 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd January 2013
filed on: 1st, March 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 3rd, January 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd January 2012
filed on: 7th, March 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 20th, December 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd January 2011
filed on: 17th, February 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 22nd, October 2010
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Sunday 31st January 2010 (was Wednesday 31st March 2010).
filed on: 19th, October 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd January 2010
filed on: 18th, February 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Thursday 18th February 2010 director's details were changed
filed on: 18th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 18th February 2010 director's details were changed
filed on: 18th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 18th February 2010 director's details were changed
filed on: 18th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 18th February 2010 director's details were changed
filed on: 18th, February 2010
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 10/03/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
filed on: 10th, March 2009
|
address |
Free Download
(1 page)
|
288b |
On Tuesday 10th March 2009 Appointment terminated director
filed on: 10th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 10th March 2009 Director appointed
filed on: 10th, March 2009
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 10th March 2009 Appointment terminated secretary
filed on: 10th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 10th March 2009 Director appointed
filed on: 10th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 10th March 2009 Director appointed
filed on: 10th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 10th March 2009 Director appointed
filed on: 10th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 10th March 2009 Director appointed
filed on: 10th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 10th March 2009 Director appointed
filed on: 10th, March 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, January 2009
|
incorporation |
Free Download
(30 pages)
|