PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 23rd, June 2023
| accounts
|
Free Download
(64 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 30th September 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(7 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 23rd, June 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 23rd, June 2023
| other
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 10th May 2023.
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 10th May 2023
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 30th September 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 28th, June 2022
| accounts
|
Free Download
(71 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
filed on: 27th, June 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/21
filed on: 27th, June 2022
| other
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 30th September 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(7 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
filed on: 10th, September 2021
| other
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/20
filed on: 23rd, July 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
filed on: 23rd, July 2021
| accounts
|
Free Download
(78 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
filed on: 8th, October 2020
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/19
filed on: 8th, October 2020
| other
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Monday 30th September 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
filed on: 8th, October 2020
| accounts
|
Free Download
(70 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Tuesday 29th April 2014
filed on: 1st, October 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 12th September 2019
filed on: 12th, September 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Registered office address changed from , New Penderel House 4th Floor, 283-288 High Holborn, London, WC1V 7HP, United Kingdom to Hill Dickinson Llp, 8th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW on Wednesday 11th September 2019
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 30th September 2019, originally was Tuesday 31st December 2019.
filed on: 11th, September 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 10th September 2019
filed on: 11th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 10th September 2019.
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th September 2019.
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 10th September 2019
filed on: 11th, September 2019
| officers
|
Free Download
(1 page)
|
SH01 |
101.00 GBP is the capital in company's statement on Tuesday 29th April 2014
filed on: 2nd, September 2019
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Saturday 2nd February 2019 director's details were changed
filed on: 16th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 2nd February 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(16 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st January 2018.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Sunday 31st December 2017. Originally it was Friday 30th June 2017
filed on: 22nd, May 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 5th August 2016
filed on: 16th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2nd Floor, 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on Monday 1st May 2017
filed on: 1st, May 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 30th June 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(17 pages)
|
CH01 |
On Monday 3rd April 2017 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 3rd April 2017 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 30th June 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to Tuesday 2nd February 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 29th February 2016
capital
|
|
AD02 |
Location of register of charges has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD at an unknown date
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 30th June 2015. Originally it was Thursday 30th April 2015
filed on: 1st, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 2nd February 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Pannell House Park Street Guildford Surrey GU1 4HN
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st February 2015 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6-7 Market Place Devizes Wiltshire SN10 1HT United Kingdom to 2Nd Floor, 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA on Wednesday 24th September 2014
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th September 2014.
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 5th September 2014
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 8th September 2014
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, April 2014
| incorporation
|
Free Download
(42 pages)
|