GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, October 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, August 2021
| dissolution
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 12th, February 2021
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 12th, February 2021
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 26/01/21
filed on: 12th, February 2021
| insolvency
|
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on Friday 12th February 2021
filed on: 12th, February 2021
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105013070005, created on Friday 22nd January 2021
filed on: 26th, January 2021
| mortgage
|
Free Download
(143 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th November 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 15th, September 2020
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 15th, September 2020
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 15th, September 2020
| accounts
|
Free Download
(79 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 105013070004, created on Wednesday 22nd April 2020
filed on: 29th, April 2020
| mortgage
|
Free Download
(130 pages)
|
MR01 |
Registration of charge 105013070003, created on Monday 9th December 2019
filed on: 11th, December 2019
| mortgage
|
Free Download
(110 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th November 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 21st, October 2019
| accounts
|
Free Download
(64 pages)
|
AA |
Audit exemption subsidiary accounts made up to Monday 31st December 2018
filed on: 21st, October 2019
| accounts
|
Free Download
(24 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 21st, October 2019
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 21st, October 2019
| other
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th March 2019.
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Vincent House 4 Grove Lane Epping Essex CM16 4LH to Gladstone Place 36-38 Upper Marlborough Road St Albans Hertfordshire AL1 3UU on Tuesday 12th March 2019
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Friday 8th March 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 12th February 2019
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 28th November 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP04 |
On Wednesday 21st November 2018 - new secretary appointed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 13th November 2018.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 13th November 2018.
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 13th November 2018.
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 15th October 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 31st December 2018. Originally it was Sunday 30th September 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 20th September 2018.
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 105013070002, created on Tuesday 14th August 2018
filed on: 21st, August 2018
| mortgage
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: Friday 22nd June 2018
filed on: 30th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 21st June 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 21st June 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 17 Dominion Street London EC2M 2EF United Kingdom to Vincent House 4 Grove Lane Epping Essex CM16 4LH on Friday 27th July 2018
filed on: 27th, July 2018
| address
|
Free Download
(2 pages)
|
MR04 |
Charge 105013070001 satisfaction in full.
filed on: 6th, July 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 1st October 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th November 2017 to Saturday 30th September 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 28th November 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, January 2017
| resolution
|
Free Download
|
SH01 |
2471533.37 GBP is the capital in company's statement on Thursday 1st December 2016
filed on: 5th, January 2017
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 105013070001, created on Tuesday 13th December 2016
filed on: 14th, December 2016
| mortgage
|
Free Download
(61 pages)
|
NEWINC |
Company registration
filed on: 29th, November 2016
| incorporation
|
Free Download
(25 pages)
|