AA |
Accounts for a dormant company made up to 30th June 2022
filed on: 25th, April 2023
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Weston Road Crewe Cheshire CW1 6BP England on 22nd December 2022 to 2 Abbey Road London NW10 7BW
filed on: 22nd, December 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 25th, March 2022
|
accounts |
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 6th, July 2021
|
accounts |
Free Download
(108 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th June 2020
filed on: 6th, July 2021
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 13th, August 2020
|
accounts |
Free Download
(142 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th June 2019
filed on: 13th, August 2020
|
accounts |
Free Download
(12 pages)
|
AA |
Small company accounts made up to 30th June 2018
filed on: 19th, August 2019
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 26th April 2019
filed on: 26th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th April 2019
filed on: 26th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th April 2019
filed on: 26th, April 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 30th June 2018 from 30th April 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th April 2017
filed on: 13th, August 2018
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2018
|
gazette |
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st August 2018
filed on: 2nd, August 2018
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/17
filed on: 6th, March 2018
|
accounts |
Free Download
(117 pages)
|
AA |
Small company accounts made up to 30th November 2016
filed on: 12th, December 2017
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 30th October 2017
filed on: 7th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th October 2017
filed on: 6th, November 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, January 2017
|
resolution |
Free Download
(26 pages)
|
AA01 |
Current accounting period shortened from 30th November 2017 to 30th April 2017
filed on: 13th, December 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th December 2016
filed on: 8th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th December 2016
filed on: 8th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th December 2016
filed on: 8th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th December 2016
filed on: 8th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th December 2016
filed on: 8th, December 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA England on 8th December 2016 to Weston Road Crewe Cheshire CW1 6BP
filed on: 8th, December 2016
|
address |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091219240001 in full
filed on: 6th, December 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091219240006 in full
filed on: 6th, December 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091219240002 in full
filed on: 6th, December 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091219240007 in full
filed on: 6th, December 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091219240004 in full
filed on: 6th, December 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091219240003 in full
filed on: 6th, December 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091219240005 in full
filed on: 6th, December 2016
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 7th, April 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 1st December 2015
filed on: 12th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st December 2015
filed on: 12th, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2016
filed on: 12th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th February 2016: 200000.00 GBP
|
capital |
|
MR01 |
Registration of charge 091219240007, created on 2nd October 2015
filed on: 14th, October 2015
|
mortgage |
Free Download
(9 pages)
|
AD01 |
Change of registered address from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE on 9th October 2015 to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA
filed on: 9th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th July 2015
filed on: 10th, July 2015
|
annual return |
Free Download
(7 pages)
|
MR01 |
Registration of charge 091219240006, created on 5th June 2015
filed on: 19th, June 2015
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 091219240005, created on 7th April 2015
filed on: 10th, April 2015
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 091219240003, created on 10th February 2015
filed on: 12th, February 2015
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 091219240004, created on 10th February 2015
filed on: 12th, February 2015
|
mortgage |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 10th February 2015
filed on: 10th, February 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 091219240002, created on 28th January 2015
filed on: 30th, January 2015
|
mortgage |
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 31st July 2015 to 30th November 2015
filed on: 25th, November 2014
|
accounts |
Free Download
(1 page)
|
CH01 |
On 1st November 2014 director's details were changed
filed on: 20th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th October 2014
filed on: 11th, November 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th October 2014
filed on: 11th, November 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th October 2014
filed on: 11th, November 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th October 2014
filed on: 11th, November 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 10th October 2014
filed on: 11th, November 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 8th October 2014: 200000.00 GBP
filed on: 11th, November 2014
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 091219240001, created on 6th November 2014
filed on: 11th, November 2014
|
mortgage |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 20th, October 2014
|
resolution |
|
NEWINC |
Incorporation
filed on: 8th, July 2014
|
incorporation |
Free Download
(34 pages)
|