(CS01) Confirmation statement with no updates 13th February 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th February 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th February 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Cms 1 - 3 Charter Square Sheffield S1 4HS. Previous address: Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th February 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd February 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd February 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY. Previous address: C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 9th May 2017. New Address: Cannon Place 78 Cannon Street London EC4N 6AF. Previous address: 125 London Wall London EC2Y 5AL
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th February 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY at an unknown date
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) 4th April 2016 - the day secretary's appointment was terminated
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 29th January 2016 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 29th January 2016: 660000.00 GBP
capital
|
|
(AR01) Annual return drawn up to 29th January 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
|
(SH01) Statement of Capital on 4th February 2015: 660000.00 GBP
capital
|
|
(CH04) Secretary's details changed on 29th January 2015
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 30th September 2014. New Address: 125 London Wall London EC2Y 5AL. Previous address: Lacon House 84 Theobald's Road London WC1X 8RW
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th January 2014 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 5th February 2014: 660000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 29th January 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 30th January 2012 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 5th August 2011: 660000.00 GBP
filed on: 18th, March 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 12th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 29th January 2012 with full list of members
filed on: 1st, February 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 31st January 2011 to 30th June 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 11th, October 2011
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 11th, October 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW United Kingdom on 29th September 2011
filed on: 29th, September 2011
| address
|
Free Download
(1 page)
|
(CH01) On 29th January 2011 director's details were changed
filed on: 29th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th September 2011
filed on: 29th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th September 2011
filed on: 29th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th September 2011
filed on: 29th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 29th September 2011
filed on: 29th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th January 2011 with full list of members
filed on: 29th, September 2011
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 29th September 2011
filed on: 29th, September 2011
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, January 2010
| incorporation
|
Free Download
(36 pages)
|