GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, April 2021
|
dissolution |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, December 2020
|
mortgage |
Free Download
(1 page)
|
AP01 |
On Tue, 3rd Nov 2020 new director was appointed.
filed on: 1st, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Sep 2020
filed on: 23rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 27th, December 2019
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 27th, December 2019
|
accounts |
Free Download
(31 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 27th, December 2019
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Mar 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Sep 2019
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 17th, January 2019
|
accounts |
Free Download
(38 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 21st, December 2018
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 21st, December 2018
|
accounts |
Free Download
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(10 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 21st, December 2018
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 18th Sep 2018
filed on: 25th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(10 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
filed on: 20th, December 2017
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
filed on: 20th, December 2017
|
accounts |
Free Download
(34 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/17
filed on: 20th, December 2017
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Sep 2017
filed on: 29th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Sep 2016
filed on: 27th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 20th, September 2016
|
accounts |
Free Download
(12 pages)
|
AD01 |
Change of registered address from Ryland House 24a Ryland Road London NW5 3EH on Tue, 15th Dec 2015 to Imperial Works Perren Street London NW5 3ED
filed on: 15th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 2nd, December 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Sep 2015
filed on: 22nd, September 2015
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, April 2015
|
resolution |
Free Download
|
MR01 |
Registration of charge 082195700001, created on Mon, 16th Feb 2015
filed on: 21st, February 2015
|
mortgage |
Free Download
(10 pages)
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 3rd, February 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Sep 2014
filed on: 23rd, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 23rd Sep 2014: 2.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 23rd, December 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Sep 2013
filed on: 20th, September 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 20th Sep 2013: 2.00 GBP
|
capital |
|
CH03 |
On Tue, 18th Sep 2012 secretary's details were changed
filed on: 20th, September 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 15th, July 2013
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 15th Jul 2013
filed on: 15th, July 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 22nd May 2013. Old Address: 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP
filed on: 22nd, May 2013
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2012
|
incorporation |
Free Download
(38 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|