(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Sat, 30th Apr 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 29th Apr 2022
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 29th Apr 2022
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 29th Apr 2022 new director was appointed.
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 29th Apr 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 30th Apr 2021
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4, 20 Princes Street London W1B 2LR England on Fri, 6th May 2022 to 86-90 Paul Street Paul Street 3rd Floor London EC2A 4NE
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Kalamu House 11 Coldbath Square London EC1R 5HL England on Thu, 6th Jan 2022 to 4, 20 Princes Street London W1B 2LR
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 12th, March 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 24th May 2020
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 30th Apr 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sat, 16th May 2020 new director was appointed.
filed on: 25th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 69 Great Hampton Street Birmingham West Midlands B18 6EW on Wed, 26th Feb 2020 to Kalamu House 11 Coldbath Square London EC1R 5HL
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 14th Feb 2020
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 14th Feb 2020 director's details were changed
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 13th, February 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(CH01) On Thu, 6th Feb 2020 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 6th Feb 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 30th Apr 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sat, 30th Jun 2018
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 30th Jun 2018
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 30th Apr 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 5th Apr 2018
filed on: 5th, April 2018
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 31st Jan 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 31st Jan 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Mar 2018 new director was appointed.
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Mon, 30th Apr 2018 to Sun, 31st Dec 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 23rd Nov 2017 director's details were changed
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 13th Feb 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 20th Jun 2017
filed on: 20th, June 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 29th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 1st May 2017
filed on: 29th, May 2017
| officers
|
Free Download
(1 page)
|
(AP04) On Thu, 6th Apr 2017, company appointed a new person to the position of a secretary
filed on: 23rd, May 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Herbert Koch the Greyhound Mr. Jonathan Powell the Greyhound, Back Street, Reepham Norfolk NR10 4SJ NR10 4SJ on Tue, 23rd May 2017 to 69 Great Hampton Street Birmingham West Midlands B18 6EW
filed on: 23rd, May 2017
| address
|
Free Download
(2 pages)
|
(CH01) On Fri, 10th Feb 2017 director's details were changed
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 23rd Nov 2016 new director was appointed.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 23rd Nov 2016 new director was appointed.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Apr 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 12th May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 30th Apr 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 20th Jul 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from Crusader House 145-157 st John Street London EC1V 4PW United Kingdom on Thu, 16th Jul 2015 to C/O Herbert Koch the Greyhound Mr. Jonathan Powell the Greyhound, Back Street, Reepham Norfolk NR10 4SJ NR10 4SJ
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, April 2014
| incorporation
|
Free Download
(7 pages)
|