GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 17th, October 2023
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 17th, October 2023
| accounts
|
Free Download
(54 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 17th, October 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 17th, October 2023
| other
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2 Crown Way Rushden NN10 6BS England to Pioneer House 7 Rushmills Northampton NN4 7YB on February 21, 2023
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 12th, September 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 12th, September 2022
| accounts
|
Free Download
(52 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(15 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 12th, September 2022
| other
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 24th, August 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 24th, August 2022
| other
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 29, 2022
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On May 2, 2022 new director was appointed.
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 14th, September 2021
| accounts
|
Free Download
(53 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(15 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 23rd, August 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 23rd, August 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 25th, February 2021
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 25th, February 2021
| accounts
|
Free Download
(18 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 4th, January 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 4th, January 2021
| accounts
|
Free Download
(49 pages)
|
AP01 |
On April 16, 2020 new director was appointed.
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 16, 2020 new director was appointed.
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 16, 2020 new director was appointed.
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 13, 2020
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 13, 2020
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(20 pages)
|
AA01 |
Previous accounting period shortened from April 15, 2019 to December 31, 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 15, 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from April 16, 2018 to April 15, 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from May 31, 2018 to April 16, 2018
filed on: 4th, June 2018
| accounts
|
Free Download
(1 page)
|
AP03 |
On April 16, 2018 - new secretary appointed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 99 Coleraine Road Blackheath London SE3 7NZ to 2 Crown Way Rushden NN10 6BS on April 17, 2018
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
On April 16, 2018 new director was appointed.
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 16, 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 16, 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 16, 2018 new director was appointed.
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 16, 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 16, 2018 new director was appointed.
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, March 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to July 18, 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to July 18, 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 1, 2014: 2.00 GBP
capital
|
|
MR01 |
Registration of charge 086160780001
filed on: 3rd, December 2013
| mortgage
|
Free Download
(26 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2014 to May 31, 2014
filed on: 7th, August 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2013
| incorporation
|
|
SH01 |
Capital declared on July 18, 2013: 2.00 GBP
capital
|
|