GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/11/20
filed on: 12th, October 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/11/20
filed on: 12th, October 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/11/20
filed on: 10th, September 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/11/20
filed on: 3rd, September 2021
| other
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th August 2021
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 30th November 2020 from 31st May 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th January 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 9th January 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 9th January 2020
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 10th April 2020
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th January 2020
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th January 2020
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th January 2020
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th January 2020
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th January 2020
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Cannon Bridge House 25 Dowgate Hill London EC4R 2YA on 19th February 2020 to 4th Floor, Saddlers House 44 Gutter Lane London EC2V 6BR
filed on: 19th, February 2020
| address
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st May 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(15 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/19
filed on: 13th, January 2020
| other
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/19
filed on: 8th, January 2020
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/19
filed on: 3rd, January 2020
| accounts
|
Free Download
(186 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/19
filed on: 2nd, January 2020
| other
|
Free Download
(5 pages)
|
AP03 |
On 6th December 2019, company appointed a new person to the position of a secretary
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 6th December 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 6th December 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th September 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/18
filed on: 25th, February 2019
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/18
filed on: 25th, February 2019
| other
|
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/18
filed on: 25th, February 2019
| accounts
|
Free Download
(151 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 26th September 2018
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/17
filed on: 9th, February 2018
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st May 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(11 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/17
filed on: 9th, February 2018
| other
|
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/17
filed on: 9th, February 2018
| accounts
|
Free Download
(148 pages)
|
CS01 |
Confirmation statement with no updates 26th September 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st May 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/16
filed on: 2nd, March 2017
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/16
filed on: 2nd, March 2017
| accounts
|
Free Download
(178 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/16
filed on: 2nd, March 2017
| other
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 26th September 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 26th July 2016
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/15
filed on: 15th, February 2016
| accounts
|
Free Download
(195 pages)
|
AP03 |
On 5th January 2016, company appointed a new person to the position of a secretary
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 5th January 2016
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 26th September 2015
filed on: 5th, November 2015
| document replacement
|
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 30th October 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th October 2015
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th October 2015
filed on: 16th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th October 2015
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th September 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 29th September 2015: 1.00 GBP
capital
|
|
SH01 |
Statement of Capital on 5th November 2015: 1.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 30th September 2015 to 31st May 2015
filed on: 17th, January 2015
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, September 2014
| incorporation
|
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 26th September 2014: 1.00 GBP
capital
|
|