GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, July 2023
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 26, 2023
filed on: 30th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Devonshire House 1 Devonshire Street London W1W 5DR. Change occurred on February 14, 2023. Company's previous address: Cannon Place 78 Cannon Street London EC4N 6AF England.
filed on: 14th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 1st, February 2023
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control August 22, 2022
filed on: 22nd, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 22, 2022
filed on: 22nd, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 8th, June 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2022
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, August 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2021
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
New sail address Cms 1-3 Charter Square Sheffield S1 4HS. Change occurred at an unknown date. Company's previous address: Cms 1 South Quay Victoria Quays Sheffield S2 5SY England.
filed on: 12th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 18th, September 2020
|
accounts |
Free Download
(7 pages)
|
PSC09 |
Withdrawal of a person with significant control statement June 29, 2020
filed on: 29th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 23, 2017
filed on: 29th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 23, 2017
filed on: 29th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2020
filed on: 26th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2019
filed on: 28th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 12th, September 2018
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to December 31, 2017
filed on: 21st, May 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 26, 2018
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
New sail address Cms 1 South Quay Victoria Quays Sheffield S2 5SY. Change occurred at an unknown date. Company's previous address: C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England.
filed on: 26th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 22nd, November 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Cannon Place 78 Cannon Street London EC4N 6AF. Change occurred on April 28, 2017. Company's previous address: 125 London Wall London EC2Y 5AL.
filed on: 28th, April 2017
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY.
filed on: 29th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 26, 2017
filed on: 29th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2016
filed on: 31st, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 24th, December 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2015
filed on: 26th, March 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address 125 London Wall London EC2Y 5AL. Change occurred on September 30, 2014. Company's previous address: Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom.
filed on: 30th, September 2014
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 9th, April 2014
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, April 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2014
|
incorporation |
Free Download
(33 pages)
|