(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 5th Floor Grove House 248a Marylebone Road London NW1 6BB. Change occurred on April 4, 2022. Company's previous address: Ditton Park Riding Court Road Datchet Slough SL3 9GL England.
filed on: 4th, April 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 10, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On May 12, 2021 new director was appointed.
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 12, 2021
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to June 27, 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 27/06/20
filed on: 5th, May 2021
| accounts
|
Free Download
(82 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 27/06/20
filed on: 5th, May 2021
| other
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 27/06/20
filed on: 23rd, April 2021
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 10, 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 10, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/19
filed on: 27th, December 2019
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/19
filed on: 27th, December 2019
| other
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to June 30, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 27th, December 2019
| accounts
|
Free Download
(70 pages)
|
(CS01) Confirmation statement with no updates February 10, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/18
filed on: 13th, December 2018
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/18
filed on: 13th, December 2018
| accounts
|
Free Download
(71 pages)
|
(AA) Audit exemption subsidiary accounts made up to June 30, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(14 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/18
filed on: 13th, December 2018
| other
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on April 17, 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 17, 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On April 9, 2018 new director was appointed.
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to June 30, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates February 10, 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on November 13, 2017
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On November 13, 2017 new director was appointed.
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, October 2017
| mortgage
|
Free Download
(1 page)
|
(AP01) On July 14, 2017 new director was appointed.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On July 14, 2017 new director was appointed.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 14, 2017
filed on: 26th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 14, 2017
filed on: 26th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Ditton Park Riding Court Road Datchet Slough SL3 9GL. Change occurred on April 24, 2017. Company's previous address: Ditton Park Riding Court Rd Datchet Berkshire SL3 9GL England.
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(17 pages)
|
(AD01) New registered office address Ditton Park Riding Court Rd Datchet Berkshire SL3 9GL. Change occurred on March 10, 2017. Company's previous address: Dx House Ridgeway Iver SL0 9JQ.
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Ditton Park Riding Court Rd Datchet Berkshire SL3 9GL. Change occurred on March 10, 2017. Company's previous address: Ditton Park Riding Court Rd Datchet Berkshire SL3 9GL United Kingdom.
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 10, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, January 2017
| resolution
|
Free Download
|
(TM02) Termination of appointment as a secretary on October 31, 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) On October 31, 2016 new director was appointed.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 31, 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: October 31, 2016) of a secretary
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: June 23, 2016) of a secretary
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 25, 2016
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to June 30, 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts data made up to June 30, 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 18, 2014: 99.92 GBP
filed on: 26th, January 2015
| capital
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on February 27, 2014
filed on: 4th, April 2014
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 27, 2014: 99.84 GBP
filed on: 18th, March 2014
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 18th, March 2014
| resolution
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 18th, March 2014
| resolution
|
Free Download
(45 pages)
|
(MR01) Registration of charge 088849360001
filed on: 4th, March 2014
| mortgage
|
Free Download
(57 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 27th, February 2014
| resolution
|
Free Download
(24 pages)
|
(SH01) Capital declared on February 20, 2014: 5.00 GBP
filed on: 27th, February 2014
| capital
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2014
| incorporation
|
Free Download
(23 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2015 to June 30, 2014
filed on: 10th, February 2014
| accounts
|
Free Download
(1 page)
|