(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, May 2022
| dissolution
|
Free Download
(3 pages)
|
(SH19) 1.00 GBP is the capital in company's statement on Thursday 22nd July 2021
filed on: 22nd, July 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 14th, July 2021
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 14th, July 2021
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 28/06/21
filed on: 14th, July 2021
| insolvency
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th May 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th May 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2nd Floor 67-68 Jermyn Street London SW1Y 6NY. Change occurred on Wednesday 13th June 2018. Company's previous address: Gresham House 5-7 st. Pauls Street Leeds West Yorkshire LS1 2JG.
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 5th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Monday 27th February 2017
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 5th May 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 50000.00 GBP is the capital in company's statement on Thursday 12th May 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 11th February 2016.
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 5th May 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 50000.00 GBP is the capital in company's statement on Wednesday 20th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tuesday 3rd June 2014 director's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 3rd June 2014 director's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 5th May 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 50000.00 GBP is the capital in company's statement on Wednesday 4th June 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Monday 28th October 2013 from 3Rd Floor,White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ
filed on: 28th, October 2013
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 28th October 2013
filed on: 28th, October 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 6th May 2013 director's details were changed
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 6th May 2013 director's details were changed
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 5th May 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(5 pages)
|
(MAR) Re-registration of Articles and Memorandum
filed on: 1st, March 2013
| incorporation
|
Free Download
(11 pages)
|
(CONNOT) Change of name notice
filed on: 1st, March 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sip acquisitions PLCcertificate issued on 01/03/13
filed on: 1st, March 2013
| change of name
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 1st, March 2013
| resolution
|
Free Download
(1 page)
|
(CERT11) Certificate of change of name and re-registration from Public Limited Company to Private
filed on: 1st, March 2013
| change of name
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st May 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(13 pages)
|
(AP04) Appointment (date: Tuesday 23rd October 2012) of a secretary
filed on: 23rd, October 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 23rd October 2012 from 2Nd Floor 20-22 Bedford Row London WC1R 4EB
filed on: 23rd, October 2012
| address
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 31st May 2012
filed on: 31st, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 5th May 2012
filed on: 11th, May 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On Wednesday 9th May 2012 director's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 50000.00 GBP is the capital in company's statement on Friday 20th May 2011
filed on: 22nd, June 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 22nd, June 2011
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 23rd May 2011.
filed on: 23rd, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 23rd May 2011.
filed on: 23rd, May 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 19th May 2011
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: Thursday 19th May 2011) of a secretary
filed on: 19th, May 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 19th May 2011 from 3 More London Riverside London SE1 2AQ United Kingdom
filed on: 19th, May 2011
| address
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 19th May 2011
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 19th May 2011
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, May 2011
| incorporation
|
Free Download
(10 pages)
|