AP01 |
New director appointment on Wednesday 17th January 2024.
filed on: 11th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 17th January 2023.
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(2 pages)
|
AD02 |
New sail address C/O Workman Llp Minton Place Station Road Swindon Wiltshire SN1 1DA. Change occurred at an unknown date. Company's previous address: Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY England.
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 11th January 2021
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 15th January 2021.
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Workman Llp Minton Place Station Road Swindon SN1 1DA. Change occurred on Wednesday 27th January 2021. Company's previous address: Cindat Capital Management (Uk) Limited 48 Dover Street Mayfair London W1S 4NX United Kingdom.
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 12th, November 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Cindat Capital Management (Uk) Limited 48 Dover Street Mayfair London W1S 4NX. Change occurred on Wednesday 8th January 2020. Company's previous address: Cindat Capital Management (Uk) Limited 48 Dover Street Mayfair London W1S 4NX United Kingdom.
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Cindat Capital Management (Uk) Limited 48 Dover Street Mayfair London W1S 4NX. Change occurred on Wednesday 8th January 2020. Company's previous address: C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom.
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, November 2019
| resolution
|
Free Download
(13 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 21st, November 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 11th November 2019.
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 11th November 2019.
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 11th November 2019
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th November 2019.
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS. Change occurred on Friday 4th January 2019. Company's previous address: Mayfield House Lyon Road Atlantic Street, Broadstreet Altrincham WA14 5EF.
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 21st December 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 13th, October 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 13th October 2016
filed on: 13th, October 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 13th October 2016
filed on: 13th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Mayfield House Lyon Road Atlantic Street, Broadstreet Altrincham WA14 5EF. Change occurred on Friday 20th May 2016. Company's previous address: West Court Gelderd Road Leeds West Yorkshire LS12 6DB.
filed on: 20th, May 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th October 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(7 pages)
|
AD01 |
New registered office address West Court Gelderd Road Leeds West Yorkshire LS12 6DB. Change occurred on Wednesday 30th December 2015. Company's previous address: Mayfield House, Lyon Road Atlantic Street Broadheath Altrincham WA14 5EF.
filed on: 30th, December 2015
| address
|
Free Download
(2 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Friday 16th October 2015
filed on: 20th, October 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 20th May 2015.
filed on: 9th, June 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 28th, May 2015
| resolution
|
Free Download
|
TM01 |
Director's appointment was terminated on Wednesday 20th May 2015
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th October 2014
filed on: 3rd, February 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Tuesday 3rd February 2015
capital
|
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, January 2015
| resolution
|
|
AA |
Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 9th July 2014.
filed on: 9th, July 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 27th February 2014
filed on: 5th, March 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th October 2013
filed on: 20th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th October 2012
filed on: 15th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th October 2011
filed on: 14th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2010
filed on: 14th, January 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th October 2010
filed on: 15th, November 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 11th November 2010.
filed on: 11th, November 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 10th November 2010
filed on: 10th, November 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, October 2009
| incorporation
|
Free Download
(19 pages)
|