GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 28th Nov 2023. New Address: C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH. Previous address: Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
filed on: 28th, November 2023
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Jun 2022 to Wed, 29th Jun 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 18th Apr 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Fri, 31st Dec 2021 to Thu, 30th Jun 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 18th Apr 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 6th, May 2022
| accounts
|
Free Download
(31 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Wed, 1st Dec 2021 - the day director's appointment was terminated
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 1st Dec 2021 - the day secretary's appointment was terminated
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 18th Apr 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 26th, January 2021
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Apr 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Mon, 27th Jan 2020
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 19th Nov 2019 new director was appointed.
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 8th Jul 2019 new director was appointed.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 5th, November 2019
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Apr 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 19th Feb 2019 new director was appointed.
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 19th Feb 2019 new director was appointed.
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 19th Feb 2019 - the day director's appointment was terminated
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 19th Feb 2019 - the day director's appointment was terminated
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 10th, October 2018
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Apr 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 6th, November 2017
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Apr 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Sat, 17th Dec 2016 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Apr 2017 to Sat, 31st Dec 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101334780001, created on Fri, 18th Nov 2016
filed on: 21st, November 2016
| mortgage
|
Free Download
(51 pages)
|
AD01 |
Address change date: Thu, 7th Jul 2016. New Address: Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD. Previous address: 20-22 Bedford Row London WC1R 4JS United Kingdom
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 17th Jun 2016 new director was appointed.
filed on: 6th, July 2016
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2016
| incorporation
|
Free Download
(37 pages)
|