GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Feb 2023
filed on: 14th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from John Carpenter House 7 Carmelite Street London EC4Y 0BS England on Tue, 3rd Jan 2023 to John Carpenter House John Carpenter Street London EC4Y 0AN
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 terminated on Thu, 10th Nov 2022
filed on: 5th, December 2022
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 112438040001, created on Mon, 10th Oct 2022
filed on: 28th, October 2022
|
mortgage |
Free Download
(101 pages)
|
CAP-SS |
Solvency Statement dated 27/04/22
filed on: 27th, April 2022
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 27th, April 2022
|
resolution |
Free Download
(1 page)
|
SH19 |
Capital declared on Wed, 27th Apr 2022: 0.96 GBP
filed on: 27th, April 2022
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 27th, April 2022
|
capital |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 8th Feb 2022
filed on: 8th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 21st Jan 2022
filed on: 27th, January 2022
|
officers |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Anchor House Globaldata Plc, the Maltings Silvester Street Hull East Riding of Yorkshire HU1 3HD.
filed on: 24th, December 2021
|
address |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 15th Dec 2021
filed on: 24th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 24th Dec 2021
filed on: 24th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Dec 2021
filed on: 23rd, December 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 4th Floor, Clarendon House 52 Cornmarket Street Oxford OX1 3HJ United Kingdom on Thu, 23rd Dec 2021 to John Carpenter House 7 Carmelite Street London EC4Y 0BS
filed on: 23rd, December 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 15th Dec 2021
filed on: 23rd, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 15th Dec 2021
filed on: 23rd, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 15th Dec 2021 new director was appointed.
filed on: 23rd, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Dec 2021 new director was appointed.
filed on: 23rd, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Dec 2021
filed on: 23rd, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 15th Dec 2021
filed on: 23rd, December 2021
|
officers |
Free Download
(1 page)
|
AP03 |
On Wed, 15th Dec 2021, company appointed a new person to the position of a secretary
filed on: 23rd, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Dec 2021
filed on: 23rd, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 15th Dec 2021
filed on: 23rd, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 28th, October 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 10th, June 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Feb 2021
filed on: 18th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 30th Apr 2019
filed on: 26th, February 2020
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Feb 2020
filed on: 18th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Jan 2019
filed on: 20th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 8th Feb 2019
filed on: 7th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 30th Apr 2018
filed on: 21st, June 2018
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, May 2018
|
resolution |
Free Download
(41 pages)
|
SH01 |
Capital declared on Mon, 30th Apr 2018: 9600.00 GBP
filed on: 3rd, May 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
On Tue, 17th Apr 2018 new director was appointed.
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 17th Apr 2018 new director was appointed.
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 17th Apr 2018 new director was appointed.
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Tue, 30th Apr 2019
filed on: 24th, April 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
On Tue, 17th Apr 2018 new director was appointed.
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 17th Apr 2018 new director was appointed.
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 17th Apr 2018 new director was appointed.
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 17th Apr 2018 new director was appointed.
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2018
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Capital declared on Fri, 9th Mar 2018: 0.10 GBP
|
capital |
|