GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, December 2024
|
gazette |
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, September 2024
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 10th July 2024
filed on: 11th, July 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th July 2024 director's details were changed
filed on: 11th, July 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th July 2024 director's details were changed
filed on: 11th, July 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to 49 Knowle Avenue Knowle Fareham PO17 5LU on Tuesday 9th July 2024
filed on: 9th, July 2024
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2023
filed on: 7th, April 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st July 2023
filed on: 19th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 2nd, March 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st July 2022
filed on: 4th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on Tuesday 2nd August 2022
filed on: 2nd, August 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 2nd August 2022 director's details were changed
filed on: 2nd, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 1st July 2022 director's details were changed
filed on: 2nd, August 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st July 2022
filed on: 2nd, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 12th, June 2022
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 25th May 2022
filed on: 25th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st July 2021
filed on: 16th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 12th August 2020
filed on: 15th, August 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 1st July 2020
filed on: 13th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 12th August 2020
filed on: 13th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st July 2019
filed on: 20th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Second Floor, Challoner House 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on Tuesday 16th July 2019
filed on: 16th, July 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 1st July 2018
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 120 Moorgate Third Floor London EC2M 6UR to Second Floor, Challoner House 19 Clerkenwell Close London EC1R 0RR on Thursday 20th September 2018
filed on: 20th, September 2018
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, September 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st July 2017
filed on: 4th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 10th, April 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Friday 24th February 2017 director's details were changed
filed on: 24th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 24th February 2017 director's details were changed
filed on: 24th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 24th February 2017 director's details were changed
filed on: 24th, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 1st July 2016
filed on: 21st, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 16th, October 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 1st July 2015 with full list of members
filed on: 10th, September 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Flat 192, Sienna Alto 2 Cornmill Lane London SE13 7GG England to 120 Moorgate Third Floor London EC2M 6UR on Tuesday 8th September 2015
filed on: 8th, September 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, July 2014
|
incorporation |
Free Download
(26 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 1st July 2014
|
capital |
|