MR04 |
Satisfaction of charge 102465190001 in full
filed on: 4th, March 2024
|
mortgage |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, January 2024
|
gazette |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 30th, December 2023
|
other |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 30th, December 2023
|
accounts |
Free Download
(15 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 30th, December 2023
|
other |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 30th, December 2023
|
accounts |
Free Download
(85 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th June 2023
filed on: 30th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
On 21st October 2022, company appointed a new person to the position of a secretary
filed on: 21st, October 2022
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, October 2022
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 21st, October 2022
|
incorporation |
Free Download
(33 pages)
|
TM02 |
Secretary's appointment terminated on 21st October 2022
filed on: 21st, October 2022
|
officers |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 6th, October 2022
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 6th, October 2022
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 6th, October 2022
|
accounts |
Free Download
(44 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 6th, October 2022
|
other |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 13th September 2022
filed on: 14th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 20th, July 2022
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, July 2022
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th June 2022
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 5th, January 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2021
filed on: 13th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 28th, January 2021
|
accounts |
Free Download
(13 pages)
|
MR01 |
Registration of charge 102465190001, created on 22nd October 2020
filed on: 6th, November 2020
|
mortgage |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2020
filed on: 20th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 6th, October 2019
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2019
filed on: 20th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 20th, September 2018
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2018
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 12th, February 2018
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2016
filed on: 14th, September 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th August 2017
filed on: 25th, August 2017
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ United Kingdom on 25th August 2017 to Sondrel House Theale Lakes Business Park, Moulden Way Sulhamstead Reading RG7 4GB
filed on: 25th, August 2017
|
address |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 10th July 2017
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st June 2017
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 31st May 2017
filed on: 16th, June 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 31st May 2017
filed on: 16th, June 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On 1st June 2017, company appointed a new person to the position of a secretary
filed on: 16th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st May 2017
filed on: 16th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2017
filed on: 16th, June 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
On 30th January 2017, company appointed a new person to the position of a secretary
filed on: 31st, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th December 2016
filed on: 30th, December 2016
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, June 2016
|
incorporation |
Free Download
(49 pages)
|