GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, June 2023
|
gazette |
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: 15th, March 2023
|
dissolution |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Mon, 7th Feb 2022 - the day director's appointment was terminated
filed on: 12th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 1st Feb 2022 new director was appointed.
filed on: 29th, April 2022
|
officers |
Free Download
(2 pages)
|
AP02 |
New member appointment on Tue, 8th Feb 2022.
filed on: 29th, April 2022
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Fri, 9th Jul 2021
filed on: 22nd, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Jan 2022
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 9th Jul 2021
filed on: 22nd, March 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Fri, 19th Nov 2021 - the day director's appointment was terminated
filed on: 19th, November 2021
|
officers |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 14th, October 2021
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 14th, October 2021
|
accounts |
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 23rd, September 2021
|
accounts |
Free Download
(32 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)
|
CS01 |
Confirmation statement with no updates Thu, 7th Jan 2021
filed on: 5th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 10th Feb 2021 director's details were changed
filed on: 10th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 10th Feb 2021 director's details were changed
filed on: 10th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wed, 10th Feb 2021
filed on: 10th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 26th Jan 2021. New Address: 71-75 Uxbridge Road London W5 5SL. Previous address: Inman & Co, Chartered Accountants 6 Daphne Court Ealing London W5 2DF England
filed on: 26th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 1st, October 2020
|
accounts |
Free Download
(9 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 1st, October 2020
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 1st, October 2020
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 1st, October 2020
|
accounts |
Free Download
(31 pages)
|
AP01 |
On Mon, 18th May 2020 new director was appointed.
filed on: 19th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Jan 2020
filed on: 21st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Tue, 17th Dec 2019 - the day director's appointment was terminated
filed on: 9th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 31st Dec 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 24th, September 2019
|
accounts |
Free Download
(31 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 24th, September 2019
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 24th, September 2019
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 7th Jan 2019
filed on: 18th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Dec 2017
filed on: 21st, September 2018
|
accounts |
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 21st, September 2018
|
other |
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 21st, September 2018
|
other |
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 21st, September 2018
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates Sun, 7th Jan 2018
filed on: 9th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Thu, 9th Nov 2017 - the day director's appointment was terminated
filed on: 2nd, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 2nd Jan 2018 new director was appointed.
filed on: 2nd, January 2018
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 1st, September 2017
|
accounts |
Free Download
(32 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2016
filed on: 1st, September 2017
|
accounts |
Free Download
(10 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 27th, July 2017
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 27th, July 2017
|
other |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 22nd, July 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 28th Feb 2017. New Address: Inman & Co, Chartered Accountants 6 Daphne Court Ealing London W5 2DF. Previous address: C/O Inman & Co, Chartered Accountants 235 st. John Street London EC1V 4NG United Kingdom
filed on: 28th, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 7th Jan 2017
filed on: 19th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On Tue, 12th Jan 2016 new director was appointed.
filed on: 18th, May 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 8th Jan 2016: 1.00 GBP
|
capital |
|