GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, June 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 16th, May 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, March 2023
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th November 2022
filed on: 25th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 20th, October 2022
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on Friday 8th July 2022
filed on: 14th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Monday 31st May 2021
filed on: 1st, March 2022
|
accounts |
Free Download
(16 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/21
filed on: 1st, March 2022
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/21
filed on: 1st, March 2022
|
accounts |
Free Download
(104 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/21
filed on: 1st, March 2022
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th November 2021
filed on: 25th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 085884030002 satisfaction in full.
filed on: 10th, September 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 085884030005 satisfaction in full.
filed on: 10th, September 2021
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th June 2021
filed on: 28th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st May 2020
filed on: 4th, March 2021
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 085884030006, created on Tuesday 12th January 2021
filed on: 13th, January 2021
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 085884030005, created on Tuesday 28th July 2020
filed on: 4th, August 2020
|
mortgage |
Free Download
(62 pages)
|
MR01 |
Registration of charge 085884030004, created on Tuesday 23rd June 2020
filed on: 7th, July 2020
|
mortgage |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th June 2020
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st May 2019
filed on: 17th, January 2020
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director appointment on Friday 6th September 2019.
filed on: 6th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th June 2019
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st May 2018
filed on: 14th, January 2019
|
accounts |
Free Download
(17 pages)
|
AP02 |
Appointment (date: Friday 23rd November 2018) of a member
filed on: 23rd, November 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 085884030003, created on Friday 5th October 2018
filed on: 10th, October 2018
|
mortgage |
Free Download
(40 pages)
|
MR04 |
Charge 085884030001 satisfaction in full.
filed on: 25th, August 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 085884030002, created on Tuesday 31st July 2018
filed on: 10th, August 2018
|
mortgage |
Free Download
(60 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th June 2018
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Monday 4th June 2018
filed on: 4th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st May 2017
filed on: 6th, March 2018
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director appointment on Friday 19th January 2018.
filed on: 22nd, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th January 2018
filed on: 22nd, January 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 085884030001, created on Thursday 21st December 2017
filed on: 29th, December 2017
|
mortgage |
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 4th October 2017
filed on: 5th, October 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 27th June 2017
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st May 2016
filed on: 6th, March 2017
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th June 2016
filed on: 13th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 13th July 2016
|
capital |
|
AA |
Full accounts data made up to Sunday 31st May 2015
filed on: 7th, March 2016
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director appointment on Monday 27th July 2015.
filed on: 30th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 27th July 2015
filed on: 29th, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 27th July 2015.
filed on: 29th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th June 2015
filed on: 22nd, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 22nd July 2015
|
capital |
|
TM01 |
Director's appointment was terminated on Thursday 30th April 2015
filed on: 26th, May 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st May 2014
filed on: 16th, March 2015
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director appointment on Friday 3rd October 2014.
filed on: 21st, October 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address West Terrace Esh Winning Durham DH7 9PT. Change occurred on Tuesday 21st October 2014. Company's previous address: C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW.
filed on: 21st, October 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th June 2014
filed on: 29th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 29th July 2014
|
capital |
|
AA01 |
Previous accounting period shortened from Monday 30th June 2014 to Saturday 31st May 2014
filed on: 4th, July 2014
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, June 2013
|
incorporation |
Free Download
(7 pages)
|