GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2021
| gazette
|
Free Download
(1 page)
|
MR04 |
Charge 082067600010 satisfaction in full.
filed on: 23rd, December 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th September 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Monday 5th August 2019
filed on: 9th, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on Wednesday 7th August 2019
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Monday 5th August 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Monday 5th August 2019
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 5th August 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 30th June 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(23 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
filed on: 1st, May 2019
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/18
filed on: 8th, April 2019
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
filed on: 8th, April 2019
| accounts
|
Free Download
(36 pages)
|
AD01 |
Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st. Andrew Street London EC4A 3AE on Tuesday 22nd January 2019
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 25th September 2018
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 082067600008 satisfaction in full.
filed on: 17th, October 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082067600010, created on Tuesday 2nd October 2018
filed on: 4th, October 2018
| mortgage
|
Free Download
(56 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th September 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/17
filed on: 4th, April 2018
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
filed on: 4th, April 2018
| accounts
|
Free Download
(29 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 30th June 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(23 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
filed on: 13th, March 2018
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/17
filed on: 26th, February 2018
| other
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 082067600008
filed on: 20th, December 2017
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 082067600008
filed on: 20th, December 2017
| mortgage
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 30th June 2016
filed on: 18th, December 2017
| accounts
|
Free Download
(25 pages)
|
MR04 |
Charge 082067600009 satisfaction in full.
filed on: 14th, December 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 082067600006 satisfaction in full.
filed on: 14th, December 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 082067600007 satisfaction in full.
filed on: 14th, December 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 19th September 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Thursday 30th June 2016, originally was Saturday 31st December 2016.
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st July 2017.
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 31st, January 2017
| mortgage
|
Free Download
(10 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 31st, January 2017
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 082067600009, created on Wednesday 28th December 2016
filed on: 10th, January 2017
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 28th, December 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 5 satisfaction in full.
filed on: 28th, December 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 28th, December 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082067600008, created on Thursday 15th December 2016
filed on: 23rd, December 2016
| mortgage
|
Free Download
(47 pages)
|
MR01 |
Registration of charge 082067600006, created on Thursday 15th December 2016
filed on: 22nd, December 2016
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 082067600007, created on Thursday 15th December 2016
filed on: 22nd, December 2016
| mortgage
|
Free Download
(13 pages)
|
AP01 |
New director appointment on Thursday 15th December 2016.
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 15th December 2016
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th December 2016.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 19th September 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return made up to Monday 7th September 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to Sunday 7th September 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 6th October 2014
capital
|
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return made up to Saturday 7th September 2013 with full list of members
filed on: 16th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 16th September 2013
capital
|
|
AP04 |
On Thursday 25th April 2013 - new secretary appointed
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 22nd, November 2012
| mortgage
|
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 19th, November 2012
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge/MG09 / charge no: 1
filed on: 16th, November 2012
| mortgage
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Friday 12th October 2012.
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 12th October 2012
filed on: 12th, October 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 31st December 2013. Originally it was Monday 30th September 2013
filed on: 25th, September 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, September 2012
| incorporation
|
Free Download
(34 pages)
|