MR01 |
Registration of charge 111851250004, created on April 12, 2023
filed on: 21st, April 2023
| mortgage
|
Free Download
(13 pages)
|
AA |
Audit exemption subsidiary accounts made up to September 30, 2022
filed on: 14th, April 2023
| accounts
|
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 14th, April 2023
| accounts
|
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 14th, April 2023
| other
|
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 14th, April 2023
| other
|
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 14th, April 2023
| other
|
Free Download
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 28th, September 2022
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 27/09/22
filed on: 28th, September 2022
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 28th, September 2022
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on September 28, 2022: 1.00 GBP
filed on: 28th, September 2022
| capital
|
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 5th, July 2022
| accounts
|
Free Download
(46 pages)
|
AA |
Audit exemption subsidiary accounts made up to September 30, 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(7 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/21
filed on: 5th, July 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
filed on: 5th, July 2022
| other
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 21/09/21
filed on: 30th, September 2021
| insolvency
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
filed on: 1st, June 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/20
filed on: 1st, June 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
filed on: 1st, June 2021
| accounts
|
Free Download
(42 pages)
|
AA |
Audit exemption subsidiary accounts made up to September 30, 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
filed on: 29th, April 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
filed on: 29th, April 2021
| accounts
|
Free Download
(42 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
filed on: 9th, March 2021
| other
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, February 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111851250003, created on January 29, 2021
filed on: 29th, January 2021
| mortgage
|
Free Download
(51 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to September 30, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
filed on: 23rd, December 2020
| accounts
|
Free Download
(43 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, December 2020
| mortgage
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
filed on: 12th, October 2020
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/19
filed on: 12th, October 2020
| other
|
Free Download
(3 pages)
|
AP01 |
On December 6, 2019 new director was appointed.
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 6, 2019 new director was appointed.
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 6, 2019
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 6, 2019
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2nd Floor 197 City Road London EC1V 1JN England to Unit 4 Unit 4, Turnhams Green Pincents Lane Reading RG31 4UH on November 1, 2019
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 22, 2018
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
On June 19, 2018 new director was appointed.
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 19, 2018 new director was appointed.
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 27, 2018
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 27, 2018
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On June 19, 2018 new director was appointed.
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 19, 2018 new director was appointed.
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On June 19, 2018 - new secretary appointed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2019 to September 30, 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, July 2018
| resolution
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 111851250002, created on June 27, 2018
filed on: 11th, July 2018
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 111851250001, created on June 27, 2018
filed on: 2nd, July 2018
| mortgage
|
Free Download
(23 pages)
|
SH01 |
Capital declared on February 22, 2018: 3998.00 GBP
filed on: 3rd, May 2018
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on February 22, 2018: 4000.00 GBP
filed on: 3rd, May 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, April 2018
| resolution
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2018
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on February 2, 2018: 3996.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|