GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, January 2020
| dissolution
|
Free Download
(3 pages)
|
CH01 |
On 1st August 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 19th, September 2019
| other
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 19th, September 2019
| accounts
|
Free Download
(41 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 19th, September 2019
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 29th, August 2018
| accounts
|
Free Download
(42 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 29th, August 2018
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 29th, August 2018
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 11th, October 2017
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2016
filed on: 11th, October 2017
| accounts
|
Free Download
(22 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 11th, October 2017
| accounts
|
Free Download
(40 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 11th, October 2017
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th February 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 1st, October 2016
| accounts
|
Free Download
(18 pages)
|
TM01 |
20th September 2016 - the day director's appointment was terminated
filed on: 20th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th September 2016
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
29th April 2016 - the day director's appointment was terminated
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th April 2016
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd March 2016 - the day director's appointment was terminated
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th May 2016. New Address: Second Floor, 13 Berkeley Street London W1J 8DU. Previous address: The Coach House First Floor Suite 60 Dyer Street Cirencester Gloucestershire GL7 2PT England
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
29th April 2016 - the day director's appointment was terminated
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th February 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 7th March 2016: 20.53 GBP
capital
|
|
MR04 |
Satisfaction of charge 1 in full
filed on: 25th, January 2016
| mortgage
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 15th, October 2015
| accounts
|
Free Download
(19 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 23rd April 2015: 20.53 GBP
filed on: 6th, July 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares, Resolution
filed on: 16th, June 2015
| resolution
|
Free Download
|
SH03 |
Purchase of own shares
filed on: 16th, June 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th April 2015
filed on: 30th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 25th March 2015. New Address: The Coach House First Floor Suite 60 Dyer Street Cirencester Gloucestershire GL7 2PT. Previous address: Swan Yard 9-13 West Market Place Cirencester GL7 2NH
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 16th, March 2015
| resolution
|
|
AR01 |
Annual return drawn up to 28th February 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th March 2015: 20.83 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(13 pages)
|
AUD |
Resignation of an auditor
filed on: 22nd, July 2014
| auditors
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th February 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd March 2014: 20.83 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 13th, September 2013
| accounts
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 31st December 2012: 20.83 GBP
filed on: 28th, March 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th March 2013
filed on: 25th, March 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th February 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 19th March 2013
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th March 2013
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
15th October 2012 - the day director's appointment was terminated
filed on: 15th, October 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, June 2012
| mortgage
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 23rd, May 2012
| resolution
|
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 14th December 2011: 9.00 GBP
filed on: 20th, December 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, December 2011
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 14th December 2011
filed on: 20th, December 2011
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 20th, December 2011
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, December 2011
| incorporation
|
Free Download
(13 pages)
|