(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, December 2022
| dissolution
|
Free Download
(1 page)
|
(AP01) On Tue, 27th Sep 2022 new director was appointed.
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 25th Dec 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(20 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 25/12/21
filed on: 12th, August 2022
| accounts
|
Free Download
(102 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 25/12/21
filed on: 12th, August 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 25/12/21
filed on: 12th, August 2022
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 4th Mar 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 31st Dec 2021
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 31st Dec 2021
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 31st Dec 2021
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 26/12/20
filed on: 23rd, August 2021
| accounts
|
Free Download
(81 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 26/12/20
filed on: 23rd, August 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 26/12/20
filed on: 23rd, August 2021
| other
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 26th Dec 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Mar 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/12/19
filed on: 14th, September 2020
| accounts
|
Free Download
(75 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 28/12/19
filed on: 14th, September 2020
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 28th Dec 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(17 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 28/12/19
filed on: 14th, September 2020
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 4th Mar 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 15th Jan 2020 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st Mar 2020 to Mon, 30th Dec 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On Thu, 18th Apr 2019 new director was appointed.
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 87 Basement Flat Brooke Road London N16 7rd United Kingdom on Tue, 14th May 2019 to Ashcombe Court Woolsack Way, Godalming, Surrey GU7 1LQ
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 18th Apr 2019
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Thu, 18th Apr 2019 new director was appointed.
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thu, 18th Apr 2019
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 18th Apr 2019 new director was appointed.
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Tue, 5th Mar 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|