GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Coleman St. London EC2R 5AR United Kingdom on 1st September 2023 to 16 st. Johns Lane Farringdon London EC1M 4BS
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England at an unknown date to 5th Floor Halo Counterslip Bristol BS1 6AJ
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2023
| gazette
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 9th, May 2023
| accounts
|
Free Download
(62 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 9th, May 2023
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2021
filed on: 12th, December 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA United Kingdom on 31st October 2022 to 4 Coleman St. London EC2R 5AR
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st August 2022
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2022
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 17th June 2022: 2.00 GBP
filed on: 30th, June 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 22nd April 2022
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd April 2022
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd April 2022
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th February 2022
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 5th, January 2022
| accounts
|
Free Download
(16 pages)
|
AD01 |
Change of registered address from Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU United Kingdom on 18th August 2021 to 3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 10th, January 2021
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 10th, January 2021
| accounts
|
Free Download
(49 pages)
|
AP01 |
New director was appointed on 26th October 2020
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th October 2020
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th October 2020
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th October 2020
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd July 2020
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Kerman & Co, 200 Strand London WC2R 1DJ England at an unknown date to 2 Temple Back East Temple Quay Bristol BS1 6EG
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Kerman & Co, 200 Strand London WC2R 1DJ at an unknown date
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 475 the Boulevard Capability Green Luton LU1 3LU on 9th March 2020 to Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Kerman & Co, 200 Strand London WC2R 1DJ at an unknown date
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 4th, October 2019
| accounts
|
Free Download
(43 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 1st November 2018
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st November 2018
filed on: 18th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2018
filed on: 18th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2018
filed on: 18th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2018
filed on: 18th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 30th, April 2018
| accounts
|
Free Download
(41 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 5th, May 2017
| accounts
|
Free Download
(40 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(13 pages)
|
AA01 |
Current accounting period extended from 31st October 2016 to 31st December 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 8th October 2015
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th November 2015
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th December 2015
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd October 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, August 2015
| incorporation
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 13th, August 2015
| resolution
|
Free Download
|
NEWINC |
Incorporation
filed on: 3rd, October 2014
| incorporation
|
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 3rd October 2014: 1.00 GBP
capital
|
|