GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, November 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-10-31
filed on: 1st, November 2023
|
officers |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, September 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, August 2023
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-06-27
filed on: 27th, June 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-05-15
filed on: 19th, May 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-04-11
filed on: 11th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 9th, February 2023
|
accounts |
Free Download
(40 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 9th, February 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 9th, February 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 9th, February 2023
|
accounts |
Free Download
(72 pages)
|
AA01 |
Current accounting period shortened from 2023-03-31 to 2022-12-31
filed on: 31st, August 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-10-27
filed on: 17th, June 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-11
filed on: 22nd, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 11th, January 2022
|
other |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 11th, January 2022
|
accounts |
Free Download
(71 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 11th, January 2022
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-03-31
filed on: 11th, January 2022
|
accounts |
Free Download
(38 pages)
|
AD01 |
New registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE. Change occurred on 2021-05-01. Company's previous address: 2nd Floor 50 Fenchurch Street London EC3M 3JY England.
filed on: 1st, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-11
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 10th, April 2021
|
other |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 10th, April 2021
|
accounts |
Free Download
(72 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-03-31
filed on: 10th, April 2021
|
accounts |
Free Download
(38 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 10th, April 2021
|
other |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-04-14
filed on: 22nd, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-04-11
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, November 2019
|
resolution |
Free Download
(22 pages)
|
AA01 |
Current accounting period shortened from 2020-04-30 to 2020-03-31
filed on: 6th, August 2019
|
accounts |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019-06-05
filed on: 6th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019-06-05 director's details were changed
filed on: 6th, August 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-06-05
filed on: 6th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-06-05
filed on: 6th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-06-05
filed on: 6th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-05
filed on: 25th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-06-05
filed on: 25th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-06-05
filed on: 25th, June 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2019-06-05) of a secretary
filed on: 25th, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor 50 Fenchurch Street London EC3M 3JY. Change occurred on 2019-06-25. Company's previous address: C/O Dpc Vernon Road Stoke-on-Trent Staffs ST4 2QY United Kingdom.
filed on: 25th, June 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-05
filed on: 25th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-06-05
filed on: 25th, June 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution, Resolution of allotment of securities
filed on: 13th, June 2019
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-05-28: 204.00 GBP
filed on: 12th, June 2019
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, June 2019
|
capital |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 4th, June 2019
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2019-06-04: 102.00 GBP
filed on: 4th, June 2019
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 03/06/19
filed on: 4th, June 2019
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 4th, June 2019
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 4th, June 2019
|
resolution |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 12th, April 2019
|
incorporation |
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 2019-04-12: 102.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|