(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2019-06-30
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-11-30
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-04-14
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017-03-27
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2016-04-06
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2017-06-14) of a secretary
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-03-31 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-03-31 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-03-31 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-03-31 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-14
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2017-03-27
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Berners House 47-48 Berners Street London W1T 3NF. Change occurred on 2017-03-31. Company's previous address: Hillsborough Works Langsett Road Sheffield S6 2LW United Kingdom.
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-03-27
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-03-27
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-09-06
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-09-06
filed on: 28th, October 2016
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2017-04-30 to 2016-12-31
filed on: 25th, October 2016
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-04-30
filed on: 8th, October 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-14
filed on: 14th, April 2016
| annual return
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2015-06-17
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-06-17: 200.00 GBP
filed on: 22nd, June 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2015-06-17
filed on: 19th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-06-17
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-06-17
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-06-17
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, April 2015
| incorporation
|
|
(SH01) Statement of Capital on 2015-04-21: 1.00 GBP
capital
|
|