(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 4th, March 2024
| capital
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 4th March 2024: 1.00 GBP
filed on: 4th, March 2024
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 4th, March 2024
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 26/02/24
filed on: 4th, March 2024
| insolvency
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 21st, January 2024
| accounts
|
Free Download
(69 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th April 2023
filed on: 21st, January 2024
| accounts
|
Free Download
(43 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/23
filed on: 18th, January 2024
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/23
filed on: 18th, January 2024
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 17th, January 2023
| accounts
|
Free Download
(68 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th April 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(15 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 5th, January 2023
| accounts
|
Free Download
(68 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/22
filed on: 6th, September 2022
| other
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/22
filed on: 6th, September 2022
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/21
filed on: 14th, January 2022
| accounts
|
Free Download
(60 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th April 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(30 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/21
filed on: 10th, January 2022
| accounts
|
Free Download
(60 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/21
filed on: 1st, November 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/21
filed on: 1st, November 2021
| other
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/20
filed on: 29th, April 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/20
filed on: 29th, April 2021
| other
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(21 pages)
|
(CH01) On 1st March 2021 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(27 pages)
|
(AA01) Current accounting period shortened from 31st December 2020 to 30th April 2020
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 29th, October 2019
| resolution
|
Free Download
(1 page)
|
(TM01) 10th October 2019 - the day director's appointment was terminated
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 16th October 2019. New Address: 4th Floor Heathrow Approach, 470 London Road Slough SL3 8QY. Previous address: Star Centre Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
(TM01) 10th October 2019 - the day director's appointment was terminated
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) 10th October 2019 - the day director's appointment was terminated
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th October 2019
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM02) 10th October 2019 - the day secretary's appointment was terminated
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th October 2019
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th October 2019
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 10th October 2019 - the day director's appointment was terminated
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 10th October 2019: 261.14 GBP
filed on: 16th, October 2019
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(31 pages)
|
(MA) Articles and Memorandum of Association
filed on: 31st, July 2019
| incorporation
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, June 2019
| resolution
|
Free Download
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 17th November 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 23rd November 2015: 20.00 GBP
capital
|
|
(MA) Articles and Memorandum of Association
filed on: 19th, June 2015
| incorporation
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 20th, May 2015
| resolution
|
Free Download
|
(SH01) Statement of Capital on 22nd January 2015: 20.00 GBP
filed on: 18th, March 2015
| capital
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 5th February 2015
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th February 2015
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th February 2015
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 31st, January 2015
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 31st, January 2015
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 22nd January 2015
filed on: 31st, January 2015
| capital
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 30th November 2015 to 31st December 2015
filed on: 16th, December 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, November 2014
| incorporation
|
Free Download
(12 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|