AA |
Full accounts for the period ending 2022/12/31
filed on: 26th, March 2024
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/09
filed on: 23rd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom at an unknown date to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT
filed on: 22nd, November 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/09/04.
filed on: 4th, September 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/07/07
filed on: 31st, July 2023
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 2nd, May 2023
|
accounts |
Free Download
(33 pages)
|
CH01 |
On 2023/04/13 director's details were changed
filed on: 14th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/04/03.
filed on: 12th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/01/26.
filed on: 22nd, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/01/26.
filed on: 22nd, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/01/26.
filed on: 22nd, March 2023
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/11/08
filed on: 29th, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/09
filed on: 29th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/07/13.
filed on: 19th, July 2022
|
officers |
Free Download
(2 pages)
|
SH19 |
1718388.82 EUR is the capital in company's statement on 2022/06/08
filed on: 8th, June 2022
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, June 2022
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 8th, June 2022
|
capital |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 07/06/22
filed on: 8th, June 2022
|
insolvency |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/05/31
filed on: 31st, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/05/31.
filed on: 31st, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 25th, March 2022
|
accounts |
Free Download
(30 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/09
filed on: 26th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 4th, March 2021
|
accounts |
Free Download
(59 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/09
filed on: 9th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 12th, December 2019
|
accounts |
Free Download
(51 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/09
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/01/04
filed on: 18th, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/09
filed on: 20th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 15th, November 2018
|
accounts |
Free Download
(47 pages)
|
CH01 |
On 2018/06/08 director's details were changed
filed on: 8th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/09
filed on: 21st, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/01/06
filed on: 9th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 2017/10/05 director's details were changed
filed on: 5th, October 2017
|
officers |
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 11th Floor 200 Aldersgate Street London
filed on: 30th, June 2017
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 11th Floor 200 Aldersgate Street London United Kingdom at an unknown date to 11th Floor 200 Aldersgate Street London EC1A 4HD
filed on: 30th, June 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 11th Floor 200 Aldersgate Street London EC1A 4HD England on 2017/06/12 to The Octagon Middleborough Colchester CO1 1TG
filed on: 12th, June 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/04/13.
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/04/13.
filed on: 18th, April 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
1718388.82 EUR is the capital in company's statement on 2017/01/06
filed on: 13th, February 2017
|
capital |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2017/01/06
filed on: 3rd, February 2017
|
capital |
Free Download
(6 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2017/01/06
filed on: 17th, January 2017
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Devonshire House 1 Mayfair Place London W1J 8AJ United Kingdom on 2016/11/23 to 11th Floor 200 Aldersgate Street London EC1A 4HD
filed on: 23rd, November 2016
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2017/12/31. Originally it was 2017/11/30
filed on: 18th, November 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, November 2016
|
incorporation |
Free Download
(40 pages)
|
SH01 |
0.01 GBP is the capital in company's statement on 2016/11/10
|
capital |
|