(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, April 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 6, 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/07/20
filed on: 4th, May 2021
| other
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/07/20
filed on: 4th, May 2021
| accounts
|
Free Download
(35 pages)
|
(AA) Audit exemption subsidiary accounts made up to July 31, 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(14 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/07/20
filed on: 4th, May 2021
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 6, 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On June 20, 2020 secretary's details were changed
filed on: 20th, June 2020
| officers
|
Free Download
(1 page)
|
(AP03) On April 30, 2020 - new secretary appointed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on April 30, 2020
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to July 31, 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(14 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/07/19
filed on: 17th, March 2020
| other
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/07/19
filed on: 17th, March 2020
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/07/19
filed on: 17th, March 2020
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates October 6, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/07/18
filed on: 8th, May 2019
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to July 31, 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(14 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/07/18
filed on: 8th, May 2019
| accounts
|
Free Download
(27 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/07/18
filed on: 8th, May 2019
| other
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 6, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/07/17
filed on: 1st, May 2018
| other
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/07/17
filed on: 1st, May 2018
| accounts
|
Free Download
(28 pages)
|
(AA) Audit exemption subsidiary accounts made up to July 31, 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(14 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/07/17
filed on: 1st, May 2018
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 6, 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/07/16
filed on: 25th, August 2017
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to July 31, 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(14 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/07/16
filed on: 19th, June 2017
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/07/16
filed on: 5th, May 2017
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates October 6, 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD03) Registered inspection location new location: 7 Albemarle Street London W1S 4HQ.
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 7 Albemarle Street London W1S 4HQ.
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 7 Albemarle Street London W1S 4HQ at an unknown date
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
(AP01) On July 31, 2016 new director was appointed.
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 31, 2016
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(26 pages)
|
(AP01) On April 6, 2016 new director was appointed.
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, April 2016
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 6, 2016
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
(AP03) On April 6, 2016 - new secretary appointed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 6, 2016
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Hart Shaw Building Europa Link Sheffield Business Park Sheffield S Yorks S9 1XU to Enterprise House Vicarage Road Egham Surrey TW20 9FB on April 18, 2016
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from December 31, 2016 to July 31, 2016
filed on: 18th, April 2016
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, April 2016
| mortgage
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 6, 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 14, 2015: 10.00 GBP
capital
|
|
(AA) Full accounts data made up to December 31, 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return made up to October 6, 2014 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 6, 2013 with full list of members
filed on: 11th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 15th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on March 12, 2013. Old Address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 4th, December 2012
| mortgage
|
Free Download
(9 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, November 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 6, 2012 with full list of members
filed on: 9th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to December 31, 2012
filed on: 14th, February 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 23, 2011. Old Address: 19 Cookridge Street Leeds West Yorkshire LS2 3AG United Kingdom
filed on: 23rd, November 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, October 2011
| incorporation
|
Free Download
(27 pages)
|