GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, January 2023
| dissolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 16th May 2022.
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 1st, September 2022
| accounts
|
Free Download
(61 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 27th, July 2022
| other
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 27th, July 2022
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st July 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 13th January 2022
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st July 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, April 2021
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, April 2021
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 128135330001, created on Thursday 1st April 2021
filed on: 8th, April 2021
| mortgage
|
Free Download
(19 pages)
|
AP01 |
New director appointment on Tuesday 2nd March 2021.
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd March 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd March 2021.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Peat House 1 Waterloo Way Leicester LE1 6LP. Change occurred on Wednesday 10th March 2021. Company's previous address: 2 Burgage Square Wakefield WF1 2TS England.
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 2nd March 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 2nd March 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd March 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 2nd March 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 17th February 2021.
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 25th November 2020
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 24th December 2020
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 24th December 2020
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 18th, December 2020
| capital
|
Free Download
(1 page)
|
SH19 |
828.00 GBP is the capital in company's statement on Friday 18th December 2020
filed on: 18th, December 2020
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 25/11/20
filed on: 18th, December 2020
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 18th, December 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, December 2020
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, December 2020
| incorporation
|
Free Download
(23 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, November 2020
| capital
|
Free Download
(2 pages)
|
SH01 |
920.00 GBP is the capital in company's statement on Wednesday 25th November 2020
filed on: 26th, November 2020
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2020, originally was Tuesday 31st August 2021.
filed on: 16th, November 2020
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, August 2020
| incorporation
|
Free Download
(32 pages)
|