(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 28/02/20
filed on: 29th, September 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 29th, September 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 29th, September 2021
| accounts
|
Free Download
(29 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 27th February 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(6 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/02/20
filed on: 28th, January 2021
| accounts
|
Free Download
(22 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 28/02/20
filed on: 28th, January 2021
| other
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 28/02/20
filed on: 28th, January 2021
| other
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Thursday 31st December 2020, originally was Sunday 28th February 2021.
filed on: 3rd, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 27th February 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from No. 1 Royal Exchange London EC3V 3DG United Kingdom to C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG on Friday 29th March 2019
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 27th February 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to No. 1 Royal Exchange London EC3V 3DG on Wednesday 6th February 2019
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th February 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 27th February 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 27th February 2014 with full list of members
filed on: 28th, August 2016
| annual return
|
Free Download
(16 pages)
|
(AR01) Annual return made up to Friday 27th February 2015 with full list of members
filed on: 28th, August 2016
| annual return
|
Free Download
(16 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Sunday 28th August 2016
capital
|
|
(AR01) Annual return made up to Saturday 27th February 2016 with full list of members
filed on: 28th, August 2016
| annual return
|
Free Download
(16 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Sunday 28th August 2016
capital
|
|
(AD01) Registered office address changed from Suite 12 New Dunn Business Park Coleford Gloucestershire GL16 8JD England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on Sunday 28th August 2016
filed on: 28th, August 2016
| address
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 28th, August 2016
| restoration
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 28th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 28th, August 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, June 2014
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 31st October 2013
filed on: 31st, October 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 29th October 2013 from Waterside Court Business Centre 1St Floor Waterside Court Newerne St Lydney Gloucestershire GL15 5RF United Kingdom
filed on: 29th, October 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, February 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 27th February 2013
capital
|
|