GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, May 2019
| dissolution
|
Free Download
(1 page)
|
MR04 |
Charge 094714990001 satisfaction in full.
filed on: 16th, May 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/04
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/06/30
filed on: 11th, February 2019
| accounts
|
Free Download
(17 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/06/30
filed on: 6th, April 2018
| accounts
|
Free Download
(40 pages)
|
TM01 |
2018/02/01 - the day director's appointment was terminated
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/04
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018/02/13
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/01/26
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2017/10/30 - the day director's appointment was terminated
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/31
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/06/30
filed on: 7th, July 2017
| accounts
|
Free Download
(41 pages)
|
TM01 |
2017/06/18 - the day director's appointment was terminated
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/04
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
TM01 |
2017/02/12 - the day director's appointment was terminated
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
SH01 |
6752001.10 GBP is the capital in company's statement on 2016/12/19
filed on: 24th, January 2017
| capital
|
Free Download
(22 pages)
|
AP01 |
New director appointment on 2016/12/22.
filed on: 29th, December 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2016/03/31 to 2016/06/30
filed on: 21st, October 2016
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 17th, June 2016
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2016/05/27
filed on: 16th, June 2016
| capital
|
Free Download
(24 pages)
|
SH01 |
6752001.00 GBP is the capital in company's statement on 2016/05/27
filed on: 16th, June 2016
| capital
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, June 2016
| resolution
|
Free Download
(64 pages)
|
AR01 |
Annual return drawn up to 2016/03/04 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(34 pages)
|
SH01 |
6750001.00 GBP is the capital in company's statement on 2016/04/19
capital
|
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
2016/03/01 - the day director's appointment was terminated
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/12/17.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/12/17 director's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/12/17.
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/06/11. New Address: 47-51 Kingston Crescent Portsmouth Hampshire PO2 8AA. Previous address: Pb Uk Bidco Limited 5 Spencer Hill London SW19 4PA
filed on: 11th, June 2015
| address
|
Free Download
(2 pages)
|
SH01 |
6750001.00 GBP is the capital in company's statement on 2015/03/24
filed on: 8th, May 2015
| capital
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/03/24.
filed on: 23rd, April 2015
| officers
|
Free Download
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, April 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on 2015/03/24
filed on: 19th, April 2015
| capital
|
Free Download
(11 pages)
|
AP01 |
New director appointment on 2015/03/24.
filed on: 19th, April 2015
| officers
|
|
AP01 |
New director appointment on 2015/03/24.
filed on: 19th, April 2015
| officers
|
|
AP01 |
New director appointment on 2015/03/24.
filed on: 19th, April 2015
| officers
|
|
SH08 |
Change of share class name or designation
filed on: 19th, April 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
1980001.00 GBP is the capital in company's statement on 2015/03/24
filed on: 19th, April 2015
| capital
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 19th, April 2015
| resolution
|
|
MR01 |
Registration of charge 094714990001, created on 2015/03/24
filed on: 1st, April 2015
| mortgage
|
Free Download
(24 pages)
|
NEWINC |
Company registration
filed on: 4th, March 2015
| incorporation
|
Free Download
(46 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/04
capital
|
|