DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-01-12
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 15th, January 2024
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 15th, January 2024
| accounts
|
Free Download
(204 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 15th, January 2024
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 15th, January 2024
| other
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-12-31
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 23rd, October 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 23rd, October 2023
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-19
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 14th, September 2022
| accounts
|
Free Download
(13 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 1st, September 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 1st, September 2022
| accounts
|
Free Download
(234 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 1st, September 2022
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-19
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 29th, December 2021
| accounts
|
Free Download
(17 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-06-25
filed on: 2nd, July 2021
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2021-06-25) of a secretary
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2020-06-30 (was 2020-12-31).
filed on: 9th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-19
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-09-25
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-08-28
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2020-01-08
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-11
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2020-01-03) of a secretary
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Tower View Kings Hill West Malling Kent ME19 4UY. Change occurred on 2020-01-10. Company's previous address: Cowley Business Park Cowley Uxbridge UB8 2AL United Kingdom.
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-03
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-03
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-01-03
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-22
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-22
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-06-30
filed on: 13th, November 2019
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-09
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-09
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-02-11
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-03-09
filed on: 9th, March 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2018-03-07
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-07
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2019-02-28 to 2019-06-30
filed on: 7th, March 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-03-07
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, February 2018
| incorporation
|
Free Download
(11 pages)
|