AA |
Full accounts data made up to December 31, 2022
filed on: 26th, March 2024
|
accounts |
Free Download
(33 pages)
|
AD02 |
New sail address C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT. Change occurred at an unknown date. Company's previous address: 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom.
filed on: 22nd, November 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 2, 2023
filed on: 16th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On September 4, 2023 new director was appointed.
filed on: 4th, September 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 7, 2023
filed on: 31st, July 2023
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 2nd, May 2023
|
accounts |
Free Download
(34 pages)
|
CH01 |
On April 13, 2023 director's details were changed
filed on: 14th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 3, 2023 new director was appointed.
filed on: 12th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 26, 2023 new director was appointed.
filed on: 22nd, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 26, 2023 new director was appointed.
filed on: 22nd, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 26, 2023 new director was appointed.
filed on: 22nd, March 2023
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 2, 2022
filed on: 29th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 8, 2022
filed on: 29th, November 2022
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, September 2022
|
mortgage |
Free Download
(1 page)
|
AP01 |
On July 13, 2022 new director was appointed.
filed on: 19th, July 2022
|
officers |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 07/06/22
filed on: 8th, June 2022
|
insolvency |
Free Download
(2 pages)
|
SH19 |
Capital declared on June 8, 2022: 1718388.82 EUR
filed on: 8th, June 2022
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, June 2022
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 8th, June 2022
|
capital |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2022
filed on: 31st, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On May 31, 2022 new director was appointed.
filed on: 31st, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 25th, March 2022
|
accounts |
Free Download
(31 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 2, 2021
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 25th, March 2021
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2020
filed on: 9th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 6th, January 2020
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2019
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 4, 2019
filed on: 18th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 15th, November 2018
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2018
filed on: 5th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 8, 2018 director's details were changed
filed on: 8th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 2, 2017
filed on: 9th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control November 9, 2017
filed on: 9th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control November 9, 2017
filed on: 9th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 5, 2017 director's details were changed
filed on: 5th, October 2017
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 11th Floor 200 Aldersgate Street London EC1A 4HD.
filed on: 30th, June 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address The Octagon Middleborough Colchester CO1 1TG. Change occurred on June 12, 2017. Company's previous address: 11th Floor 200 Aldersgate Street London EC1A 4HD England.
filed on: 12th, June 2017
|
address |
Free Download
(1 page)
|
AP01 |
On April 13, 2017 new director was appointed.
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 13, 2017 new director was appointed.
filed on: 18th, April 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on January 6, 2017: 1718388.82 EUR
filed on: 13th, February 2017
|
capital |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on January 6, 2017
filed on: 3rd, February 2017
|
capital |
Free Download
(6 pages)
|
SH01 |
Capital declared on January 6, 2017: 10.00 GBP
filed on: 17th, January 2017
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 104621090002, created on January 6, 2017
filed on: 11th, January 2017
|
mortgage |
Free Download
(25 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, January 2017
|
mortgage |
Free Download
(4 pages)
|
AD01 |
New registered office address 11th Floor 200 Aldersgate Street London EC1A 4HD. Change occurred on November 23, 2016. Company's previous address: Devonshire House 1 Mayfair Place London City of London W1J 8AJ.
filed on: 23rd, November 2016
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 18th, November 2016
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 104621090001, created on November 7, 2016
filed on: 14th, November 2016
|
mortgage |
Free Download
(25 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2016
|
incorporation |
Free Download
|
SH01 |
Capital declared on November 3, 2016: 0.01 GBP
|
capital |
|