GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, March 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jan 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Thu, 4th Mar 2021 new director was appointed.
filed on: 14th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 4th Mar 2021 - the day director's appointment was terminated
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Jan 2021
filed on: 24th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jan 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/11/18
filed on: 29th, July 2019
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 30th Nov 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/11/18
filed on: 29th, July 2019
| accounts
|
Free Download
(118 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/11/18
filed on: 29th, July 2019
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 23rd Jan 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 20th Sep 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thu, 20th Sep 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Fri, 7th Sep 2018 - the day secretary's appointment was terminated
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 7th Sep 2018
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 30th Nov 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jan 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Thu, 30th Nov 2017
filed on: 15th, May 2017
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Jan 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Fri, 18th Nov 2016 - the day director's appointment was terminated
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 26th Oct 2016 new director was appointed.
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 17th Oct 2016 - the day director's appointment was terminated
filed on: 28th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 26th Oct 2016 new director was appointed.
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, October 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088576080002, created on Wed, 5th Oct 2016
filed on: 6th, October 2016
| mortgage
|
Free Download
(65 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Jan 2016 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(17 pages)
|
CH01 |
On Thu, 14th May 2015 director's details were changed
filed on: 30th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd Jan 2015 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 23rd Jan 2015: 1.00 GBP
capital
|
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 8th, September 2014
| resolution
|
|
MR01 |
Registration of charge 088576080001
filed on: 3rd, July 2014
| mortgage
|
Free Download
(17 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 29th, January 2014
| resolution
|
Free Download
(13 pages)
|
AA01 |
Extension of current accouting period to Tue, 30th Jun 2015
filed on: 28th, January 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Tue, 28th Jan 2014 - the day director's appointment was terminated
filed on: 28th, January 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2014
| incorporation
|
Free Download
(9 pages)
|