(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, October 2021
| dissolution
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 24th, August 2021
| accounts
|
Free Download
(83 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 24th, August 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 24th, August 2021
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates March 11, 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from July 31, 2020 to December 31, 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/07/19
filed on: 15th, October 2020
| accounts
|
Free Download
(71 pages)
|
(AA) Audit exemption subsidiary accounts made up to July 31, 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(15 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/07/19
filed on: 15th, October 2020
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/07/19
filed on: 6th, August 2020
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 11, 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 25, 2019
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control July 31, 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Cleveland Court Cleveland Street Wolverhampton West Midlands WV1 3HR to Reading Bridge House Reading Bridge Reading RG1 8LS on September 5, 2019
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from March 30, 2019 to July 31, 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 31, 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 31/07/19
filed on: 31st, July 2019
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on July 31, 2019: 1.00 GBP
filed on: 31st, July 2019
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 31st, July 2019
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 31st, July 2019
| capital
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 18, 2019
filed on: 18th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 28, 2019
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 10, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 11, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 31, 2019
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 31, 2019
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 31, 2019
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, January 2019
| resolution
|
Free Download
(12 pages)
|
(AP01) On December 5, 2018 new director was appointed.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On December 5, 2018 new director was appointed.
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates February 10, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to March 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(16 pages)
|
(AP01) On November 1, 2017 new director was appointed.
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 10, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to March 31, 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(17 pages)
|
(AA01) Previous accounting period shortened from March 31, 2016 to March 30, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 10, 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 18, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 10, 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 26, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 10, 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 10, 2013 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 10, 2012 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 10, 2011 with full list of members
filed on: 21st, February 2011
| annual return
|
Free Download
(6 pages)
|
(AP01) On July 6, 2010 new director was appointed.
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2011
filed on: 24th, June 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2010
| incorporation
|
Free Download
(24 pages)
|