(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Nexus Place 25 Farringdon Street London EC4A 4AF
filed on: 7th, April 2022
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/04/07. New Address: 1 Bridgewater Place Water Lane Leeds LS11 5QR. Previous address: 25 Farringdon Street London EC4A 4AF England
filed on: 7th, April 2022
| address
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: Nexus Place 25 Farringdon Street London EC4A 4AF. Previous address: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom
filed on: 5th, April 2022
| address
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 16/03/22
filed on: 16th, March 2022
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 16th, March 2022
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 16th, March 2022
| capital
|
Free Download
(1 page)
|
(SH19) 0.86 GBP is the capital in company's statement on 2022/03/16
filed on: 16th, March 2022
| capital
|
Free Download
(5 pages)
|
(TM01) 2021/12/31 - the day director's appointment was terminated
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
(MR04) Charge 102956440002 satisfaction in full.
filed on: 10th, January 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2021/03/31
filed on: 16th, December 2021
| accounts
|
Free Download
(27 pages)
|
(TM01) 2021/11/30 - the day director's appointment was terminated
filed on: 10th, December 2021
| officers
|
Free Download
(1 page)
|
(MR04) Charge 102956440001 satisfaction in full.
filed on: 26th, November 2021
| mortgage
|
Free Download
(4 pages)
|
(TM01) 2021/05/01 - the day director's appointment was terminated
filed on: 6th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/05/01 - the day director's appointment was terminated
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/07/25
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 86214.00 GBP is the capital in company's statement on 2021/04/30
filed on: 14th, May 2021
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2021/04/30.
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/04/30 - the day director's appointment was terminated
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2020/03/31
filed on: 17th, April 2021
| accounts
|
Free Download
(25 pages)
|
(TM01) 2020/09/22 - the day director's appointment was terminated
filed on: 4th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/07/25
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102956440002, created on 2020/07/10
filed on: 17th, July 2020
| mortgage
|
Free Download
(64 pages)
|
(AA) Full accounts for the period ending 2019/03/31
filed on: 12th, December 2019
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2019/07/25
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2019/01/30 - the day director's appointment was terminated
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/01/30.
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2018/03/31
filed on: 18th, December 2018
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 2018/07/25
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/01/30.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/01/30 - the day director's appointment was terminated
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/08/02.
filed on: 8th, February 2018
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/08/02.
filed on: 8th, February 2018
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/08/02.
filed on: 8th, February 2018
| officers
|
Free Download
(3 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(SH01) 69519.00 GBP is the capital in company's statement on 2016/08/03
filed on: 11th, January 2018
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2017/03/31
filed on: 18th, December 2017
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates 2017/07/25
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 69519.00 GBP is the capital in company's statement on 2016/08/03
filed on: 23rd, August 2017
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2017/03/31
filed on: 28th, July 2017
| accounts
|
Free Download
|
(AD01) Address change date: 2017/01/20. New Address: 25 Farringdon Street London EC4A 4AF. Previous address: 9 Mandeville Place London England and Wales W1U 3AY United Kingdom
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/08/03.
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/08/03 - the day director's appointment was terminated
filed on: 20th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/07/29.
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/08/03.
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/08/03.
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/08/03.
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/08/03.
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 102956440001, created on 2016/08/03
filed on: 12th, August 2016
| mortgage
|
Free Download
(58 pages)
|
(NEWINC) Company registration
filed on: 26th, July 2016
| incorporation
|
Free Download
(20 pages)
|