Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
27 Jun 2023 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Nov 2022 |
SOAS(A) |
Voluntary strike-off action has been suspended
|
|
|
22 Nov 2022 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
09 Nov 2022 |
DS01 |
Application to strike the company off the register
|
|
|
12 Jul 2022 |
CS01 |
Confirmation statement made on 30 June 2022 with no updates
|
|
|
27 May 2022 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2021
|
|
|
27 May 2022 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
|
|
|
27 May 2022 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
|
|
|
27 May 2022 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
|
|
|
26 May 2022 |
TM01 |
Termination of appointment of Peter David Jones as a director on 20 May 2022
|
|
|
30 Mar 2022 |
MR04 |
Satisfaction of charge 036626400014 in full
|
|
|
25 Aug 2021 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2020
|
|
|
25 Aug 2021 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
|
|
|
25 Aug 2021 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
|
|
|
25 Aug 2021 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
|
|
|
08 Jul 2021 |
CS01 |
Confirmation statement made on 30 June 2021 with no updates
|
|
|
01 Jun 2021 |
AA |
Full accounts made up to 30 April 2020
|
|
|
27 Jul 2020 |
AA01 |
Current accounting period shortened from 30 April 2021 to 31 December 2020
|
|
|
14 Jul 2020 |
CS01 |
Confirmation statement made on 30 June 2020 with updates
|
|
|
08 Jul 2020 |
AA |
Full accounts made up to 30 April 2019
|
|
|
11 Feb 2020 |
MR01 |
Registration of charge 036626400015, created on 6 February 2020
|
|
|
21 Nov 2019 |
MR04 |
Satisfaction of charge 036626400010 in full
|
|
|
13 Nov 2019 |
TM01 |
Termination of appointment of Tony Taylor as a director on 8 November 2019
|
|
|
08 Nov 2019 |
MR01 |
Registration of charge 036626400014, created on 5 November 2019
|
|
|
21 Oct 2019 |
CS01 |
Confirmation statement made on 14 October 2019 with no updates
|
|