GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st September 2023. New Address: 16 st. Johns Lane Farringdon London EC1M 4BS. Previous address: 4 Coleman St. London EC2R 5AR United Kingdom
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 1st September 2023
filed on: 1st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, August 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd June 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ at an unknown date
filed on: 31st, May 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 5th, May 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 5th, May 2023
| accounts
|
Free Download
(16 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 5th, May 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 5th, May 2023
| accounts
|
Free Download
(62 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2021
filed on: 12th, December 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 31st October 2022. New Address: 4 Coleman St. London EC2R 5AR. Previous address: 3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA United Kingdom
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2022
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
1st August 2022 - the day director's appointment was terminated
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd June 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
22nd April 2022 - the day director's appointment was terminated
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd April 2022
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd April 2022
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 7th, April 2022
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 7th, April 2022
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 05/04/22
filed on: 7th, April 2022
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 7th April 2022: 1.00 GBP
filed on: 7th, April 2022
| capital
|
Free Download
(5 pages)
|
TM01 |
5th February 2022 - the day director's appointment was terminated
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 4th, January 2022
| accounts
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 1st November 2018: 15100.00 GBP
filed on: 3rd, December 2021
| capital
|
Free Download
|
AD01 |
Address change date: 18th August 2021. New Address: 3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA. Previous address: Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU United Kingdom
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd June 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(49 pages)
|
AP01 |
New director was appointed on 26th October 2020
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd July 2020 - the day director's appointment was terminated
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
26th October 2020 - the day director's appointment was terminated
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
26th October 2020 - the day director's appointment was terminated
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th October 2020
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd June 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 22nd April 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 22nd April 2020: 300.00 GBP
filed on: 30th, June 2020
| capital
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 30th June 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 113945320001 in full
filed on: 24th, April 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 113945320002 in full
filed on: 24th, April 2020
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th March 2020. New Address: Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU. Previous address: 475 the Boulevard Capability Green Luton LU1 3LU
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 13th September 2019: 200.00 GBP
filed on: 11th, March 2020
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: 10th September 2019. New Address: 475 the Boulevard Capability Green Luton LU1 3LU. Previous address: Paul Hastings (Europe) Llp 10 Bishops Square London E1 6EG United Kingdom
filed on: 10th, September 2019
| address
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 113945320001, created on 31st January 2019
filed on: 1st, February 2019
| mortgage
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 113945320002, created on 31st January 2019
filed on: 1st, February 2019
| mortgage
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, June 2018
| resolution
|
Free Download
(29 pages)
|
NEWINC |
Incorporation
filed on: 4th, June 2018
| incorporation
|
Free Download
(23 pages)
|