GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 17th, February 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 17th, February 2023
| other
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, January 2023
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 22nd, December 2022
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 21/12/22
filed on: 22nd, December 2022
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, December 2022
| resolution
|
Free Download
(2 pages)
|
SH19 |
Capital declared on December 22, 2022: 0.04 USD
filed on: 22nd, December 2022
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 21, 2022: 0.04 USD
filed on: 21st, December 2022
| capital
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 11th, October 2022
| other
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(13 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 11th, October 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 11th, October 2022
| accounts
|
Free Download
(159 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 7th, March 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 7th, March 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 12th, November 2021
| accounts
|
Free Download
(143 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 17th, October 2021
| other
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 17th, October 2021
| accounts
|
Free Download
(13 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 17th, October 2021
| other
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 27th, July 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 27th, July 2021
| other
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 19th, February 2021
| other
|
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 19th, February 2021
| other
|
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 19th, February 2021
| accounts
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 19th, February 2021
| accounts
|
Free Download
|
AP01 |
On November 13, 2020 new director was appointed.
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 13, 2020 new director was appointed.
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 13, 2020
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 11th, August 2020
| other
|
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 3rd, August 2020
| other
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 17th, October 2019
| accounts
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 098517630004, created on September 20, 2019
filed on: 24th, September 2019
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 098517630003, created on June 10, 2019
filed on: 11th, June 2019
| mortgage
|
Free Download
(8 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: June 19, 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Interface House Bincknoll Lane Royal Wootton Bassett Swindon SN4 8SY England to Interface House Bincknoll Lane Royal Wootton Bassett Swindon SN4 8SY at an unknown date
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from November 30, 2017 to December 31, 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to November 30, 2016
filed on: 22nd, December 2017
| accounts
|
Free Download
(14 pages)
|
SH01 |
Capital declared on November 30, 2015: 0.02 USD
filed on: 13th, November 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Everdene House Deansleigh Road Bournemouth BH7 7DU on June 13, 2016
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, March 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 098517630002, created on February 24, 2016
filed on: 25th, February 2016
| mortgage
|
Free Download
(32 pages)
|
AP01 |
On December 1, 2015 new director was appointed.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2015 new director was appointed.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 1, 2015
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 1, 2015
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association, Resolution
filed on: 4th, December 2015
| resolution
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, December 2015
| incorporation
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 098517630001, created on November 24, 2015
filed on: 27th, November 2015
| mortgage
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2015
| incorporation
|
Free Download
(48 pages)
|