GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 1st January 2019
filed on: 11th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 1 138 West Street Sheffield South Yorkshire S1 4ES to 28 Daulston Road Portsmouth PO1 5RN on Friday 11th December 2020
filed on: 11th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 11th December 2020
filed on: 11th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 1st January 2019.
filed on: 11th, December 2020
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 4th February 2020
filed on: 30th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom to Flat 1 138 West Street Sheffield South Yorkshire S1 4ES on Thursday 19th November 2020
filed on: 19th, November 2020
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 13th March 2020
filed on: 13th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 13th March 2020
filed on: 13th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 2nd, March 2020
|
accounts |
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 25th September 2019
filed on: 26th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 25th September 2019.
filed on: 26th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 20th September 2019
filed on: 26th, September 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 20th September 2019
filed on: 26th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom to Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY on Friday 20th September 2019
filed on: 20th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 29th, March 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th February 2019
filed on: 6th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 19th, June 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th February 2018
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to Ground Floor Sanford House Skipper Way St Neots PE19 6LT on Tuesday 26th December 2017
filed on: 26th, December 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on Tuesday 5th December 2017
filed on: 5th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 26th, May 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 65 Compton Street Clerkenwell London EC1V 0BN United Kingdom to 65 Compton Street London EC1V 0BN on Wednesday 29th March 2017
filed on: 29th, March 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 65 Compton Street Clerkenwell London EC1V 0BN on Thursday 9th March 2017
filed on: 9th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 4th February 2017
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 26th, July 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Friday 3rd June 2016 director's details were changed
filed on: 6th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Lewisham Road London SE13 7QS England to 5th Floor 52-54 Gracechurch Street London EC3V 0EH on Friday 3rd June 2016
filed on: 3rd, June 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 3rd March 2016 director's details were changed
filed on: 3rd, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 4th February 2016 with full list of members
filed on: 5th, February 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB United Kingdom to 3 Lewisham Road London SE13 7QS on Thursday 22nd October 2015
filed on: 22nd, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, January 2015
|
incorporation |
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 2nd January 2015
|
capital |
|