(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, March 2024
| dissolution
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 29th, January 2024
| accounts
|
Free Download
(73 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 29th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-10-23
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 1st, November 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 1st, November 2023
| other
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-10-23
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-10-23
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2021-04-01
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-03-10
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2020-03-31
filed on: 15th, January 2021
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates 2020-10-23
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2020-06-28
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control 2018-11-19
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-10-23
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Jubilee House 92 Lincoln Road Peterborough PE1 2SN to 185 Fleet Street London EC4A 2HS on 2019-06-07
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2019-03-05
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
(AP03) On 2019-03-05 - new secretary appointed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2018-03-31
filed on: 22nd, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-10-23
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2017-03-31
filed on: 15th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017-10-23
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2016-03-31
filed on: 20th, December 2016
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2016-10-23
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to 2015-03-31
filed on: 5th, January 2016
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on 2015-11-29
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-10-23 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AP03) On 2015-12-18 - new secretary appointed
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2015-08-31 to 2015-03-31
filed on: 18th, December 2015
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2014-08-31
filed on: 6th, June 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to 2014-10-23 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Greenhill House Thorpe Road Peterborough Cambridgeshire PE3 6RU on 2014-06-20
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2013-08-31
filed on: 5th, June 2014
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2014-04-01
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-04-01
filed on: 1st, April 2014
| officers
|
Free Download
(1 page)
|
(AP03) On 2014-04-01 - new secretary appointed
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-10-23 with full list of members
filed on: 25th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-10-25: 1.00 GBP
capital
|
|
(CH01) On 2013-03-08 director's details were changed
filed on: 25th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2013-10-31 to 2013-08-31
filed on: 13th, September 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-12-05
filed on: 5th, December 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 23rd, October 2012
| incorporation
|
Free Download
(33 pages)
|