GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, October 2023
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2023
filed on: 19th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 102903400008, created on May 26, 2023
filed on: 30th, May 2023
|
mortgage |
Free Download
(77 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 3rd, April 2023
|
accounts |
Free Download
(18 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 3rd, April 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 3rd, April 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 3rd, April 2023
|
accounts |
Free Download
(58 pages)
|
MR01 |
Registration of charge 102903400007, created on February 8, 2023
filed on: 13th, February 2023
|
mortgage |
Free Download
(78 pages)
|
CS01 |
Confirmation statement with updates July 12, 2022
filed on: 16th, August 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control May 31, 2022
filed on: 16th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 31, 2022
filed on: 16th, August 2022
|
persons with significant control |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 31st, May 2022
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 31st, May 2022
|
resolution |
Free Download
(2 pages)
|
SH19 |
Capital declared on May 31, 2022: 1.00 GBP
filed on: 31st, May 2022
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 31/05/22
filed on: 31st, May 2022
|
insolvency |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 14, 2022
filed on: 14th, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On February 21, 2022 new director was appointed.
filed on: 8th, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 26, 2022 director's details were changed
filed on: 26th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to April 30, 2021
filed on: 12th, January 2022
|
accounts |
Free Download
(23 pages)
|
CH01 |
On July 12, 2021 director's details were changed
filed on: 12th, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 12, 2021
filed on: 12th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 102903400006, created on June 15, 2021
filed on: 23rd, June 2021
|
mortgage |
Free Download
(78 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, June 2021
|
mortgage |
Free Download
(1 page)
|
AP01 |
On May 19, 2021 new director was appointed.
filed on: 26th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 19, 2021
filed on: 26th, May 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 19, 2021
filed on: 26th, May 2021
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2022 to March 31, 2022
filed on: 26th, May 2021
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2020
filed on: 15th, December 2020
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates July 20, 2020
filed on: 4th, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: February 11, 2020
filed on: 18th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On February 11, 2020 new director was appointed.
filed on: 18th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to April 30, 2019
filed on: 16th, January 2020
|
accounts |
Free Download
(22 pages)
|
MR01 |
Registration of charge 102903400005, created on December 20, 2019
filed on: 3rd, January 2020
|
mortgage |
Free Download
(69 pages)
|
CS01 |
Confirmation statement with updates July 20, 2019
filed on: 2nd, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to April 30, 2018
filed on: 5th, February 2019
|
accounts |
Free Download
(21 pages)
|
MR01 |
Registration of charge 102903400004, created on August 30, 2018
filed on: 13th, September 2018
|
mortgage |
Free Download
(74 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, September 2018
|
mortgage |
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, September 2018
|
mortgage |
Free Download
|
MR01 |
Registration of charge 102903400003, created on August 30, 2018
filed on: 5th, September 2018
|
mortgage |
Free Download
(69 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2018
filed on: 25th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 the Green Stratford Road Shirley Solihull West Midlands B90 4LA United Kingdom to Wavenet Group, Second Floor One Central Boulevard, Central Boulevard Blythe Valley Park, Shirley Solihull B90 8BG on May 11, 2018
filed on: 11th, May 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(21 pages)
|
CH01 |
On August 11, 2016 director's details were changed
filed on: 2nd, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 20, 2017
filed on: 2nd, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 11, 2016: 100.00 GBP
filed on: 19th, July 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
On December 12, 2016 new director was appointed.
filed on: 4th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 12, 2016
filed on: 4th, January 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, September 2016
|
resolution |
Free Download
(35 pages)
|
MR01 |
Registration of charge 102903400002, created on August 11, 2016
filed on: 18th, August 2016
|
mortgage |
Free Download
(71 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2017 to April 30, 2017
filed on: 16th, August 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
On August 11, 2016 new director was appointed.
filed on: 16th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 11, 2016 new director was appointed.
filed on: 16th, August 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 102903400001, created on August 11, 2016
filed on: 12th, August 2016
|
mortgage |
Free Download
(55 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2016
|
incorporation |
Free Download
(40 pages)
|