(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, October 2021
| dissolution
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 20th January 2020.
filed on: 13th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 50 st. Barnabas Road Leicester LE5 4BD England to 14 Burnaby Avenue Leicester LE5 3QX on Sunday 13th December 2020
filed on: 13th, December 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 20th January 2020
filed on: 13th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Sunday 13th December 2020
filed on: 13th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 13th December 2020
filed on: 13th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 21st October 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 21st October 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 21st October 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Coddan Cpm Ltd 120 Baker Street 3rd Floor London W1U 6TU to 50 st. Barnabas Road Leicester LE5 4BD on Wednesday 21st October 2020
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 21st October 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 21st October 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 21st October 2020.
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st October 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th December 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th December 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 12th December 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 4th January 2016 director's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 12th December 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(2 pages)
|
(CH02) Directors's details were changed on Monday 4th January 2016
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Monday 4th January 2016
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Coddan Cpm 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street 3Rd Floor London W1U 6TU on Thursday 2nd April 2015
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 12th December 2014 with full list of members
filed on: 2nd, January 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 12th December 2013 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 12th December 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 12th December 2011 with full list of members
filed on: 23rd, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 2nd, September 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 15th December 2010 from 124 Baker Street London W1U 6TY England
filed on: 15th, December 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 12th December 2010 with full list of members
filed on: 15th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 17th, February 2010
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Thursday 1st October 2009
filed on: 31st, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 31st, January 2010
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's details were changed on Thursday 1st October 2009
filed on: 31st, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 12th December 2009 with full list of members
filed on: 31st, January 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 15th December 2009 from 5 Percy Street Office 4 London W1T 1DG
filed on: 15th, December 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 23rd March 2009
filed on: 23rd, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 20th, March 2009
| accounts
|
Free Download
(2 pages)
|
(288a) On Thursday 2nd October 2008 Director appointed
filed on: 2nd, October 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 9th July 2008
filed on: 9th, July 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2007
filed on: 21st, February 2008
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2007
filed on: 21st, February 2008
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, December 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 12th, December 2006
| incorporation
|
Free Download
(17 pages)
|