GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 10th, November 2021
|
accounts |
Free Download
(13 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 10th, November 2021
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 10th, November 2021
|
accounts |
Free Download
(95 pages)
|
AP04 |
Appointment (date: Monday 1st November 2021) of a secretary
filed on: 4th, November 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 1st November 2021
filed on: 2nd, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 1st November 2021
filed on: 1st, November 2021
|
officers |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 14th, October 2021
|
other |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 1st October 2021
filed on: 5th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st October 2021.
filed on: 5th, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st October 2021.
filed on: 5th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st October 2021
filed on: 5th, October 2021
|
officers |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 2nd, July 2021
|
other |
Free Download
(3 pages)
|
CH01 |
On Monday 26th April 2021 director's details were changed
filed on: 6th, May 2021
|
officers |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
|
SH19 |
1.00 GBP is the capital in company's statement on Tuesday 22nd December 2020
filed on: 22nd, December 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 22nd, December 2020
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 02/12/20
filed on: 22nd, December 2020
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 22nd, December 2020
|
capital |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 16th November 2020
filed on: 25th, November 2020
|
officers |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 27th, October 2020
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 27th, October 2020
|
accounts |
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 27th, October 2020
|
accounts |
Free Download
(89 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 3rd, July 2020
|
other |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 23rd April 2020.
filed on: 24th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 9th March 2020.
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 9th March 2020
filed on: 10th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 3rd March 2020.
filed on: 5th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 500 Brook Drive Reading RG2 6UU. Change occurred on Monday 16th December 2019. Company's previous address: Media House Bartley Wood Business Park Hook Hampshire RG27 9UP United Kingdom.
filed on: 16th, December 2019
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 24th, September 2019
|
accounts |
Free Download
(88 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(11 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 24th, September 2019
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 24th, September 2019
|
other |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 9th September 2019.
filed on: 9th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 9th September 2019
filed on: 9th, September 2019
|
officers |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 20th, June 2019
|
other |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 19th, September 2018
|
accounts |
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 20th, June 2018
|
other |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 11th January 2018
filed on: 11th, January 2018
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 3rd November 2017.
filed on: 6th, November 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 6th November 2017) of a secretary
filed on: 6th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 3rd November 2017
filed on: 6th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 3rd November 2017
filed on: 6th, November 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Media House Bartley Wood Business Park Hook Hampshire RG27 9UP. Change occurred on Monday 6th November 2017. Company's previous address: Griffin House 161 Hammersmith Road London W6 8BS United Kingdom.
filed on: 6th, November 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 3rd November 2017.
filed on: 6th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 7th, October 2017
|
accounts |
Free Download
(13 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 15th, August 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th February 2016
filed on: 11th, February 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address Griffin House 161 Hammersmith Road London W6 8BS. Change occurred on Thursday 3rd September 2015. Company's previous address: 38 Hans Crescent London SW1X 0LZ United Kingdom.
filed on: 3rd, September 2015
|
address |
Free Download
(1 page)
|
SH01 |
1002.00 GBP is the capital in company's statement on Thursday 12th February 2015
filed on: 9th, March 2015
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Sunday 28th February 2016.
filed on: 7th, March 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, February 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 9th February 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|