(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: 29th, February 2024
| dissolution
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 20th, February 2024
| accounts
|
Free Download
(63 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/23
filed on: 20th, February 2024
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sun, 30th Apr 2023
filed on: 20th, February 2024
| accounts
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 16th, February 2024
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 16th, February 2024
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 16/02/24
filed on: 16th, February 2024
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on Fri, 16th Feb 2024: 0.00 GBP
filed on: 16th, February 2024
| capital
|
Free Download
(5 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/23
filed on: 3rd, February 2024
| other
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, July 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, July 2023
| mortgage
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 2nd, February 2023
| accounts
|
Free Download
(61 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 30th Apr 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(20 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/22
filed on: 2nd, February 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/22
filed on: 2nd, February 2023
| other
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094154780004, created on Mon, 18th Jul 2022
filed on: 27th, July 2022
| mortgage
|
Free Download
(62 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/21
filed on: 10th, March 2022
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 30th Apr 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(21 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/21
filed on: 3rd, February 2022
| accounts
|
Free Download
(62 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/21
filed on: 3rd, February 2022
| other
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 30th Apr 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts for the period ending Tue, 30th Apr 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(22 pages)
|
(TM01) Director's appointment terminated on Mon, 18th Feb 2019
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 30th Apr 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(22 pages)
|
(MR01) Registration of charge 094154780003, created on Thu, 20th Dec 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(23 pages)
|
(TM01) Director's appointment terminated on Wed, 25th Jul 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, July 2018
| mortgage
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 29th Jun 2015: 906.49 GBP
filed on: 7th, March 2018
| capital
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, February 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 094154780002, created on Fri, 9th Feb 2018
filed on: 12th, February 2018
| mortgage
|
Free Download
(74 pages)
|
(AA) Full accounts for the period ending Sun, 30th Apr 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(21 pages)
|
(TM01) Director's appointment terminated on Fri, 16th Jun 2017
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 16th Jun 2017
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 30th Apr 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(21 pages)
|
(CH01) On Fri, 4th Nov 2016 director's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 53 Chandos Place London WC2N 4HS United Kingdom on Mon, 23rd May 2016 to Horizon Honey Lane Hurley Berkshire SL6 6RJ
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 26th Nov 2015 new director was appointed.
filed on: 17th, May 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 26th Nov 2015 new director was appointed.
filed on: 17th, May 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 9th May 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(20 pages)
|
(AP01) On Thu, 26th Nov 2015 new director was appointed.
filed on: 17th, May 2016
| officers
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2016
| gazette
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, March 2015
| resolution
|
|
(MR01) Registration of charge 094154780001, created on Thu, 26th Feb 2015
filed on: 4th, March 2015
| mortgage
|
Free Download
(73 pages)
|
(SH01) Capital declared on Mon, 9th Feb 2015: 547449.00 GBP
filed on: 2nd, March 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sat, 30th Apr 2016
filed on: 26th, February 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On Wed, 4th Feb 2015 new director was appointed.
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2015
| incorporation
|
Free Download
(28 pages)
|