(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, September 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 28th Jun 2021. New Address: The Shard 32 London Bridge Street London SE1 9SG. Previous address: 5 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP
filed on: 28th, June 2021
| address
|
Free Download
(2 pages)
|
(TM01) Mon, 31st Aug 2020 - the day director's appointment was terminated
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Oct 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(40 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 19th Jun 2020
filed on: 19th, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Fri, 22nd May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(9 pages)
|
(AP01) On Wed, 13th May 2020 new director was appointed.
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, May 2020
| resolution
|
Free Download
(8 pages)
|
(MA) Articles and Memorandum of Association
filed on: 5th, May 2020
| incorporation
|
Free Download
(35 pages)
|
(SH01) Capital declared on Tue, 21st Apr 2020: 5433501.00 GBP
filed on: 29th, April 2020
| capital
|
Free Download
(6 pages)
|
(MR01) Registration of charge 090531370010, created on Tue, 21st Apr 2020
filed on: 23rd, April 2020
| mortgage
|
Free Download
(62 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 090531370009, created on Tue, 21st Apr 2020
filed on: 22nd, April 2020
| mortgage
|
Free Download
(58 pages)
|
(MR01) Registration of charge 090531370008, created on Tue, 21st Apr 2020
filed on: 22nd, April 2020
| mortgage
|
Free Download
(52 pages)
|
(TM01) Wed, 1st Jan 2020 - the day director's appointment was terminated
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 9th Aug 2018: 100000.00 GBP
filed on: 16th, March 2020
| capital
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Oct 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd May 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 090531370007, created on Tue, 4th Jun 2019
filed on: 10th, June 2019
| mortgage
|
Free Download
(61 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 21st, August 2018
| resolution
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 090531370006, created on Thu, 10th May 2018
filed on: 14th, May 2018
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 090531370005, created on Thu, 10th May 2018
filed on: 14th, May 2018
| mortgage
|
Free Download
(22 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, May 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Oct 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(35 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Oct 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Sun, 1st May 2016: 98500.00 GBP
filed on: 16th, August 2016
| capital
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Oct 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return drawn up to Sun, 22nd May 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(9 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Oct 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return drawn up to Fri, 22nd May 2015 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(9 pages)
|
(AP01) On Sun, 1st Feb 2015 new director was appointed.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090531370004, created on Tue, 27th Jan 2015
filed on: 9th, February 2015
| mortgage
|
Free Download
(18 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Oct 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On Fri, 4th Jul 2014 new director was appointed.
filed on: 22nd, July 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting Memorandum of Association
filed on: 21st, July 2014
| resolution
|
Free Download
(34 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Oct 2015
filed on: 18th, July 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 18th Jul 2014. New Address: 5 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP. Previous address: Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 4th Jul 2014: 95000.00 GBP
filed on: 17th, July 2014
| capital
|
Free Download
(9 pages)
|
(MR01) Registration of charge 090531370002, created on Fri, 4th Jul 2014
filed on: 17th, July 2014
| mortgage
|
Free Download
(51 pages)
|
(MR01) Registration of charge 090531370003, created on Fri, 4th Jul 2014
filed on: 17th, July 2014
| mortgage
|
Free Download
(68 pages)
|
(TM01) Fri, 4th Jul 2014 - the day director's appointment was terminated
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 4th Jul 2014 new director was appointed.
filed on: 17th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 4th Jul 2014 new director was appointed.
filed on: 17th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 4th Jul 2014 new director was appointed.
filed on: 17th, July 2014
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, July 2014
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090531370001, created on Fri, 4th Jul 2014
filed on: 11th, July 2014
| mortgage
|
Free Download
(62 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2014
| incorporation
|
Free Download
(22 pages)
|