GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 23rd, September 2021
|
accounts |
Free Download
(113 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 23rd, September 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 23rd, September 2021
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 23rd, September 2021
|
accounts |
Free Download
(10 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, August 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Jul 2021
filed on: 27th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 9th, December 2020
|
accounts |
Free Download
(79 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 9th, December 2020
|
accounts |
Free Download
(10 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 11th, September 2020
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 11th, September 2020
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jul 2020
filed on: 27th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 15th, October 2019
|
accounts |
Free Download
(64 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 31st Dec 2018
filed on: 15th, October 2019
|
accounts |
Free Download
(10 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 15th, October 2019
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 15th, October 2019
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 24th Jul 2019
filed on: 24th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thu, 6th Dec 2018 director's details were changed
filed on: 11th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 6th Dec 2018 director's details were changed
filed on: 6th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Jul 2018
filed on: 1st, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 11th, July 2018
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Dec 2017
filed on: 11th, July 2018
|
accounts |
Free Download
(12 pages)
|
AD01 |
Address change date: Tue, 10th Jul 2018. New Address: Gladstone Place 36-38 Upper Marlborough Road St Albans Hertfordshire AL1 3UU. Previous address: Building 2 Abbey View Everard Close St Albans Hertfordshire AL1 2QU United Kingdom
filed on: 10th, July 2018
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Mon, 2nd Jul 2018
filed on: 9th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 27th, June 2018
|
accounts |
Free Download
(52 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 27th, June 2018
|
other |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, June 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, June 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, June 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, June 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 15th, August 2017
|
accounts |
Free Download
(12 pages)
|
CH01 |
On Sun, 23rd Jul 2017 director's details were changed
filed on: 25th, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 23rd Jul 2017 director's details were changed
filed on: 25th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Jul 2017
filed on: 25th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 091470000007, created on Mon, 19th Jun 2017
filed on: 23rd, June 2017
|
mortgage |
Free Download
(116 pages)
|
MR01 |
Registration of charge 091470000006, created on Thu, 22nd Dec 2016
filed on: 23rd, December 2016
|
mortgage |
Free Download
(101 pages)
|
MR01 |
Registration of charge 091470000005, created on Mon, 7th Nov 2016
filed on: 16th, November 2016
|
mortgage |
Free Download
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 2nd, October 2016
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Jul 2016
filed on: 2nd, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 1st Jul 2016. New Address: Building 2 Abbey View Everard Close St Albans Hertfordshire AL1 2QU. Previous address: 1 Park Row Leeds LS1 5AB United Kingdom
filed on: 1st, July 2016
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 16th Jun 2016
filed on: 22nd, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 22nd Jun 2016. New Address: 1 Park Row Leeds LS1 5AB. Previous address: Building 2, Abbey View Everard Close St. Albans Hertfordshire AL1 2QU
filed on: 22nd, June 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, September 2015
|
resolution |
Free Download
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 9th, September 2015
|
accounts |
Free Download
(12 pages)
|
MR01 |
Registration of charge 091470000004, created on Thu, 3rd Sep 2015
filed on: 4th, September 2015
|
mortgage |
Free Download
(12 pages)
|
AD01 |
Address change date: Wed, 26th Aug 2015. New Address: Building 2, Abbey View Everard Close St. Albans Hertfordshire AL1 2QU. Previous address: Suite 6, Clock House Court 5-7 London Road St Albans Hertfordshire AL1 1LA United Kingdom
filed on: 26th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 24th Jul 2015 with full list of members
filed on: 26th, August 2015
|
annual return |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, August 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, July 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, July 2015
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 091470000003, created on Wed, 1st Jul 2015
filed on: 2nd, July 2015
|
mortgage |
Free Download
(94 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 30th, June 2015
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 091470000002, created on Fri, 24th Apr 2015
filed on: 1st, May 2015
|
mortgage |
Free Download
(16 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 17th, November 2014
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 091470000001, created on Tue, 30th Sep 2014
filed on: 13th, October 2014
|
mortgage |
Free Download
(100 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2014
|
incorporation |
Free Download
(32 pages)
|