GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, July 2023
|
gazette |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Nexus Place 25 Farringdon Street London EC4A 4AF.
filed on: 7th, April 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 7th Apr 2022. New Address: 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR. Previous address: 25 Farringdon Street London EC4A 4AF England
filed on: 7th, April 2022
|
address |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Nexus Place 25 Farringdon Street London EC4A 4AF. Previous address: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom
filed on: 5th, April 2022
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 16th, March 2022
|
resolution |
Free Download
(2 pages)
|
SH19 |
Capital declared on Wed, 16th Mar 2022: 1.00 GBP
filed on: 16th, March 2022
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 16/03/22
filed on: 16th, March 2022
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 16th, March 2022
|
capital |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, January 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, January 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 15th, December 2021
|
accounts |
Free Download
(27 pages)
|
TM01 |
Tue, 30th Nov 2021 - the day director's appointment was terminated
filed on: 10th, December 2021
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, November 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, November 2021
|
mortgage |
Free Download
(4 pages)
|
TM01 |
Sat, 1st May 2021 - the day director's appointment was terminated
filed on: 25th, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Sat, 1st May 2021 - the day director's appointment was terminated
filed on: 23rd, August 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 25th Jul 2021
filed on: 3rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Fri, 30th Apr 2021 - the day director's appointment was terminated
filed on: 11th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 17th, April 2021
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Jul 2020
filed on: 5th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 102961100004, created on Fri, 10th Jul 2020
filed on: 17th, July 2020
|
mortgage |
Free Download
(64 pages)
|
MR01 |
Registration of charge 102961100003, created on Fri, 10th Jul 2020
filed on: 17th, July 2020
|
mortgage |
Free Download
(25 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 12th, December 2019
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Jul 2019
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Jul 2018
filed on: 8th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Tue, 2nd Aug 2016 new director was appointed.
filed on: 9th, February 2018
|
officers |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE.
filed on: 5th, February 2018
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 3rd Aug 2016: 69519.00 GBP
filed on: 11th, January 2018
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Jul 2017
filed on: 25th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 3rd Aug 2016: 69519.00 GBP
filed on: 23rd, August 2017
|
capital |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 28th, July 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 19th Oct 2016. New Address: 25 Farringdon Street London EC4A 4AF. Previous address: 9 Mandeville Place London W1U 3AY United Kingdom
filed on: 19th, October 2016
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 3rd Aug 2016 - the day director's appointment was terminated
filed on: 20th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 29th Jul 2016 new director was appointed.
filed on: 20th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 3rd Aug 2016 new director was appointed.
filed on: 15th, August 2016
|
officers |
Free Download
|
AP01 |
On Wed, 3rd Aug 2016 new director was appointed.
filed on: 15th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 3rd Aug 2016 new director was appointed.
filed on: 15th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 3rd Aug 2016 new director was appointed.
filed on: 15th, August 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 102961100002, created on Wed, 3rd Aug 2016
filed on: 12th, August 2016
|
mortgage |
Free Download
(58 pages)
|
MR01 |
Registration of charge 102961100001, created on Wed, 3rd Aug 2016
filed on: 12th, August 2016
|
mortgage |
Free Download
(25 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2016
|
incorporation |
Free Download
(20 pages)
|