PSC07 |
Cessation of a person with significant control June 29, 2023
filed on: 26th, July 2023
|
persons with significant control |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control June 29, 2023
filed on: 26th, July 2023
|
persons with significant control |
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Emma Cray One Chamberlain Square Pricewaterhousecoopers Llp Birmingham B3 3AX. Change occurred on December 2, 2021. Company's previous address: Pall Mall Works 17-19 Cockspur Street London SW1Y 5BL.
filed on: 2nd, December 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 17, 2020
filed on: 25th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2019
filed on: 9th, July 2020
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates March 16, 2020
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on January 8, 2020
filed on: 15th, January 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Pall Mall Works 17-19 Cockspur Street London SW1Y 5BL. Change occurred on January 6, 2020. Company's previous address: 5th Floor, Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom.
filed on: 6th, January 2020
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2018
filed on: 25th, November 2019
|
accounts |
Free Download
(28 pages)
|
AA |
Full accounts data made up to September 30, 2017
filed on: 25th, November 2019
|
accounts |
Free Download
(27 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 26, 2019
filed on: 30th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On September 26, 2019 new director was appointed.
filed on: 30th, September 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on July 8, 2019: 375.00 GBP
filed on: 12th, August 2019
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 28, 2019
filed on: 4th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On June 28, 2019 new director was appointed.
filed on: 4th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 16, 2019
filed on: 29th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to September 30, 2017
filed on: 21st, December 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from September 29, 2017 to August 28, 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2017 to September 29, 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 16, 2018
filed on: 20th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on February 8, 2018
filed on: 26th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 2, 2018
filed on: 6th, February 2018
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on December 22, 2017: 200.00 GBP
filed on: 23rd, January 2018
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2016
filed on: 6th, July 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates March 16, 2017
filed on: 31st, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to September 30, 2016
filed on: 16th, March 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
On January 10, 2017 new director was appointed.
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 10, 2017 new director was appointed.
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 30, 2016
filed on: 5th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On May 19, 2016 new director was appointed.
filed on: 20th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 19, 2016 new director was appointed.
filed on: 20th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 19, 2016
filed on: 20th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 19, 2016
filed on: 20th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 19, 2016
filed on: 20th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 19, 2016
filed on: 20th, May 2016
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 12, 2016
filed on: 12th, April 2016
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2016
|
incorporation |
Free Download
(10 pages)
|