GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, August 2023
| dissolution
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 5th, January 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 5th, January 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 5th, January 2023
| accounts
|
Free Download
(32 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 093172610005
filed on: 27th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 093172610007
filed on: 27th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 093172610006
filed on: 27th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 093172610004
filed on: 27th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093172610007, created on April 8, 2022
filed on: 12th, April 2022
| mortgage
|
Free Download
(55 pages)
|
MR01 |
Registration of charge 093172610006, created on April 8, 2022
filed on: 11th, April 2022
| mortgage
|
Free Download
(55 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 10th, December 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 10th, December 2021
| accounts
|
Free Download
(33 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 10th, December 2021
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 093172610005, created on October 18, 2021
filed on: 19th, October 2021
| mortgage
|
Free Download
(18 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 12th, April 2021
| other
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 8th, March 2021
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(11 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 8th, March 2021
| other
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 8th, March 2021
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, December 2020
| incorporation
|
Free Download
(44 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 8th, December 2020
| resolution
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093172610004, created on November 20, 2020
filed on: 20th, November 2020
| mortgage
|
Free Download
(54 pages)
|
MR01 |
Registration of charge 093172610003, created on September 30, 2020
filed on: 2nd, October 2020
| mortgage
|
Free Download
(18 pages)
|
AA |
Accounts for a small company made up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 32 Cliddesden Road Basingstoke Hampshire RG21 3ET United Kingdom to Devonshire House Office 129 Wade Road Basingstoke RG24 8PE on August 16, 2019
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates November 28, 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control November 5, 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 1, 2017 new director was appointed.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 6, 2016 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 18, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 18th, September 2016
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, August 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 093172610002, created on August 12, 2016
filed on: 18th, August 2016
| mortgage
|
Free Download
(19 pages)
|
AA01 |
Previous accounting period extended from November 30, 2015 to March 31, 2016
filed on: 27th, April 2016
| accounts
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 12th, April 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 12, 2016
filed on: 12th, April 2016
| resolution
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 12th, April 2016
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 18, 2015 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093172610001, created on March 4, 2015
filed on: 13th, March 2015
| mortgage
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 2014
| incorporation
|
Free Download
(43 pages)
|
SH01 |
Capital declared on November 18, 2014: 100.00 GBP
capital
|
|