GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, October 2021
|
dissolution |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 24th, August 2021
|
accounts |
Free Download
(83 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 24th, August 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 24th, August 2021
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 24th, August 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2021
filed on: 16th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from July 31, 2020 to December 31, 2020
filed on: 11th, January 2021
|
accounts |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/19
filed on: 15th, October 2020
|
accounts |
Free Download
(71 pages)
|
AA |
Audit exemption subsidiary accounts made up to July 31, 2019
filed on: 15th, October 2020
|
accounts |
Free Download
(15 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/07/19
filed on: 15th, October 2020
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/07/19
filed on: 6th, August 2020
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 11, 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 25, 2019
filed on: 31st, October 2019
|
officers |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 31, 2019
filed on: 5th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cleveland Court Cleveland Street Wolverhampton West Midlands WV1 3HR to Reading Bridge House Reading Bridge Reading RG1 8LS on September 5, 2019
filed on: 5th, September 2019
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from March 30, 2019 to July 31, 2019
filed on: 5th, September 2019
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 31, 2019
filed on: 5th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 31/07/19
filed on: 31st, July 2019
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on July 31, 2019: 1.00 GBP
filed on: 31st, July 2019
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 31st, July 2019
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 31st, July 2019
|
capital |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 18, 2019
filed on: 18th, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 28, 2019
filed on: 11th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 10, 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 11, 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 31, 2019
filed on: 15th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 31, 2019
filed on: 15th, February 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 31, 2019
filed on: 15th, February 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, January 2019
|
resolution |
Free Download
(12 pages)
|
AP01 |
On December 5, 2018 new director was appointed.
filed on: 14th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 5, 2018 new director was appointed.
filed on: 13th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 31, 2018
filed on: 11th, December 2018
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2018
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2017
filed on: 15th, December 2017
|
accounts |
Free Download
(16 pages)
|
AP01 |
On November 1, 2017 new director was appointed.
filed on: 13th, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 10, 2017
filed on: 20th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 15th, February 2017
|
accounts |
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2016 to March 30, 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 10, 2016 with full list of members
filed on: 18th, April 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on April 18, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 10, 2015 with full list of members
filed on: 26th, February 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on February 26, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 1st, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 10, 2014 with full list of members
filed on: 19th, February 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, September 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 10, 2013 with full list of members
filed on: 12th, February 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 16th, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 10, 2012 with full list of members
filed on: 14th, February 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, August 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 10, 2011 with full list of members
filed on: 21st, February 2011
|
annual return |
Free Download
(6 pages)
|
AP01 |
On July 6, 2010 new director was appointed.
filed on: 6th, July 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 24th, June 2010
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2010
|
incorporation |
Free Download
(24 pages)
|