GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, April 2022
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 1, 2022
filed on: 6th, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 6th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2022
filed on: 6th, April 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 13, 2021
filed on: 25th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 30, 2021
filed on: 8th, June 2021
|
accounts |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control March 4, 2021
filed on: 31st, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2020
filed on: 24th, March 2021
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: March 11, 2021
filed on: 12th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On March 11, 2021 new director was appointed.
filed on: 12th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 11, 2021 new director was appointed.
filed on: 12th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on March 4, 2021
filed on: 4th, March 2021
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 1, 2021
filed on: 4th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On March 1, 2021 new director was appointed.
filed on: 4th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 1, 2021
filed on: 4th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 1, 2021
filed on: 4th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 1, 2021
filed on: 4th, March 2021
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 9th, January 2021
|
accounts |
Free Download
(38 pages)
|
CH01 |
On October 15, 2020 director's details were changed
filed on: 5th, November 2020
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 13th, October 2020
|
accounts |
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
filed on: 13th, October 2020
|
other |
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/20
filed on: 13th, October 2020
|
other |
Free Download
|
CS01 |
Confirmation statement with updates August 13, 2020
filed on: 13th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 24th, January 2020
|
accounts |
Free Download
(36 pages)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2019
filed on: 24th, January 2020
|
accounts |
Free Download
(15 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/19
filed on: 31st, October 2019
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
filed on: 31st, October 2019
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 13, 2019
filed on: 21st, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/18
filed on: 21st, September 2018
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
filed on: 21st, September 2018
|
accounts |
Free Download
(36 pages)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2018
filed on: 21st, September 2018
|
accounts |
Free Download
(17 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
filed on: 21st, September 2018
|
other |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 13, 2018
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2018 to June 30, 2018
filed on: 13th, August 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On August 30, 2017 director's details were changed
filed on: 30th, August 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, August 2017
|
incorporation |
Free Download
(43 pages)
|