GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address John Carpenter House John Carpenter Street London EC4Y 0AN. Change occurred on 2023-01-03. Company's previous address: John Carpenter House 7 Carmelite Street London EC4Y 0BS England.
filed on: 3rd, January 2023
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, December 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, December 2022
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-11-10
filed on: 5th, December 2022
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 112447390001, created on 2022-10-10
filed on: 26th, October 2022
|
mortgage |
Free Download
(101 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 27th, April 2022
|
resolution |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2022-04-27: 0.96 GBP
filed on: 27th, April 2022
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 27/04/22
filed on: 27th, April 2022
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 27th, April 2022
|
capital |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-03-08
filed on: 8th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2022-01-21
filed on: 27th, January 2022
|
officers |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2021-12-24
filed on: 24th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2021-12-15
filed on: 24th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-15
filed on: 24th, December 2021
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Anchor House Globaldata Plc, the Maltings Silvester Street Hull East Riding of Yorkshire HU1 3HD at an unknown date
filed on: 24th, December 2021
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2021-12-15) of a secretary
filed on: 23rd, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-15
filed on: 23rd, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-12-15
filed on: 23rd, December 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address John Carpenter House 7 Carmelite Street London EC4Y 0BS. Change occurred on 2021-12-23. Company's previous address: 4th Floor, Clarendon House 52 Cornmarket Street Oxford OX1 3HJ United Kingdom.
filed on: 23rd, December 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-12-15
filed on: 23rd, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-12-15
filed on: 23rd, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-12-15
filed on: 23rd, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-12-15
filed on: 23rd, December 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 2021-12-15 director's details were changed
filed on: 23rd, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-12-15
filed on: 23rd, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-12-15
filed on: 23rd, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 28th, October 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-08
filed on: 18th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 7th, January 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-08
filed on: 1st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2019-04-30
filed on: 26th, February 2020
|
accounts |
Free Download
(39 pages)
|
TM01 |
Director's appointment was terminated on 2019-01-31
filed on: 20th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-03-08
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2018-04-17
filed on: 21st, June 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2018-06-13: 9600.00 GBP
filed on: 13th, June 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 16th, May 2018
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 15th, May 2018
|
capital |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 17/04/18
filed on: 15th, May 2018
|
insolvency |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-04-17: 19200.00 GBP
filed on: 10th, May 2018
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2018-04-17: 9600.00 GBP
filed on: 10th, May 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 3rd, May 2018
|
resolution |
Free Download
(42 pages)
|
AP01 |
New director was appointed on 2018-04-17
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-17
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-17
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-17
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-17
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-17
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-17
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2019-03-31 to 2019-04-30
filed on: 24th, April 2018
|
accounts |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 27th, March 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 26th, March 2018
|
resolution |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, March 2018
|
incorporation |
Free Download
(24 pages)
|