GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, July 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/02/20
filed on: 7th, March 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2022/03/31
filed on: 3rd, January 2023
|
accounts |
Free Download
(25 pages)
|
AP01 |
New director appointment on 2022/11/12.
filed on: 19th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/11/02
filed on: 19th, December 2022
|
officers |
Free Download
(1 page)
|
SH01 |
31562501.00 GBP is the capital in company's statement on 2021/11/03
filed on: 10th, October 2022
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/04/30
filed on: 31st, August 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/20
filed on: 3rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/11/14.
filed on: 20th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/12/14
filed on: 20th, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/03/31
filed on: 17th, December 2021
|
accounts |
Free Download
(71 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/20
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 10th, March 2021
|
accounts |
Free Download
(72 pages)
|
AAMD |
Amended full accounts for the period to 2019/03/31
filed on: 11th, August 2020
|
accounts |
Free Download
(29 pages)
|
AP01 |
New director appointment on 2020/03/03.
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/02/20
filed on: 28th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2020/02/03
filed on: 4th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 6th, December 2019
|
accounts |
Free Download
(67 pages)
|
SH01 |
25562501.00 GBP is the capital in company's statement on 2019/04/30
filed on: 18th, September 2019
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 112163070003, created on 2019/09/02
filed on: 9th, September 2019
|
mortgage |
Free Download
(22 pages)
|
MR04 |
Charge 112163070001 satisfaction in full.
filed on: 2nd, May 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 112163070002 satisfaction in full.
filed on: 2nd, May 2019
|
mortgage |
Free Download
(1 page)
|
SH01 |
8000001.00 GBP is the capital in company's statement on 2018/12/14
filed on: 20th, March 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
8000001.00 GBP is the capital in company's statement on 2018/11/26
filed on: 20th, March 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/02/20
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Nicholas House River Front Enfield Middlesex EN1 3FG England on 2018/12/14 to Edina Unit 12 & 13 Rugby Park Bletchley Road Stockport Cheshire SK4 3EJ
filed on: 14th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/03/31
filed on: 28th, November 2018
|
accounts |
Free Download
(68 pages)
|
CH03 |
On 2018/06/21 secretary's details were changed
filed on: 2nd, July 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On 2018/05/14, company appointed a new person to the position of a secretary
filed on: 12th, June 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2018/05/16
filed on: 18th, May 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/03/31
filed on: 10th, April 2018
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, March 2018
|
resolution |
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 2018/03/16
filed on: 26th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/16.
filed on: 20th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/16.
filed on: 20th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/16.
filed on: 20th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2018/03/16
filed on: 20th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/03/16
filed on: 20th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/03/16
filed on: 20th, March 2018
|
officers |
Free Download
(1 page)
|
AP04 |
On 2018/03/16, company appointed a new person to the position of a secretary
filed on: 20th, March 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 112163070001, created on 2018/03/14
filed on: 16th, March 2018
|
mortgage |
Free Download
(46 pages)
|
MR01 |
Registration of charge 112163070002, created on 2018/03/14
filed on: 16th, March 2018
|
mortgage |
Free Download
(117 pages)
|
NEWINC |
Company registration
filed on: 21st, February 2018
|
incorporation |
Free Download
(16 pages)
|
CH01 |
On 2018/02/21 director's details were changed
filed on: 21st, February 2018
|
officers |
Free Download
|