(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, February 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-01-07
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD04) Location of company register(s) has been changed to Unit 8, Clock Court Campbell Way Dinnington Sheffield Yorkshire S25 3QD at an unknown date
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2021-05-17: 3431428.00 GBP
filed on: 17th, May 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 17th, May 2021
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 17th, May 2021
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 05/05/21
filed on: 17th, May 2021
| insolvency
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2021-02-28: 3437291.00 GBP
filed on: 18th, March 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-01-07
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2019-12-31 to 2019-12-30
filed on: 28th, December 2020
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 8, Clock Court Campbell Way Dinnington Sheffield Yorkshire S25 3QD. Change occurred on 2020-10-09. Company's previous address: Suite 708, 7th Floor 125 Old Broad Street London EC2N 1AR England.
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2020-06-30
filed on: 24th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2016-04-06
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-06-30
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-06-30
filed on: 24th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2016-04-06
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2016-04-06
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2016-04-06
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-01-07
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 708, 7th Floor 125 Old Broad Street London EC2N 1AR. Change occurred on 2020-01-07. Company's previous address: 1st Floor (Northside) Sackville House 40 Piccadilly London W1J 0DR United Kingdom.
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2018-12-31
filed on: 19th, June 2019
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 2019-01-07
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-10-19
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 15th, November 2018
| accounts
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on 2018-10-19
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-10-19
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1st Floor (Northside) Sackville House 40 Piccadilly London W1J 0DR. Change occurred on 2018-04-18. Company's previous address: 22a St. James's Square London SW1Y 4JH England.
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-03-07
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2018-03-07) of a secretary
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-03-07
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-03-07
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2018-03-07
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-03-07
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-03-07
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-03-07
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-07
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 9th, October 2017
| accounts
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 2017-04-12
filed on: 22nd, May 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-04-12
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-04-12
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2017-03-16
filed on: 17th, March 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017-01-06 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-01-06 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2016-11-07: 1622966.00 GBP
filed on: 14th, February 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-01-07
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2016-09-14: 1022966.00 GBP
filed on: 19th, October 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-07-12: 772966.00 GBP
filed on: 19th, October 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-06-01: 272966.00 GBP
filed on: 18th, October 2016
| capital
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 10 Norwich Street London EC4A 1BD at an unknown date
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2017-01-31 to 2016-12-31
filed on: 1st, July 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 22a St. James's Square London SW1Y 4JH. Change occurred on 2016-07-01. Company's previous address: 10 Norwich Street London EC4A 1BD.
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2016-02-04) of a secretary
filed on: 17th, February 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-01-13
filed on: 3rd, February 2016
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 8th, January 2016
| incorporation
|
Free Download
|