AA |
Dormant company accounts reported for the period up to 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, February 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 6th, February 2023
| accounts
|
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 6th, February 2023
| accounts
|
Free Download
(40 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 6th, February 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 6th, February 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 24th, January 2023
| other
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 24th, January 2023
| other
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, January 2023
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/09/30
filed on: 4th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/09/30.
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, August 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/01/27
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2021/06/01
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/06/01.
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2021/06/05
filed on: 5th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/05/31
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 13th, April 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2021/02/23.
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/02/23
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On 2021/02/23, company appointed a new person to the position of a secretary
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/01/27
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 284a Chase Road Southgate London N14 6HF United Kingdom on 2020/09/06 to The Grange, C/O Voneus 100 High Street Southgate London N14 6BN
filed on: 6th, September 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/01/28
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/01/28
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2019/01/31
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2019/03/31. Originally it was 2019/01/31
filed on: 23rd, February 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/29.
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2018/02/09
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, January 2018
| incorporation
|
Free Download
(11 pages)
|