GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 34-35 Hatton Garden Suite 1879 Unit 3a Holborn EC1N 8DX England on Wed, 8th Feb 2023 to Lea Hurst Lea Shaw Holloway Derbyshire DE4 5AT
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 121905130002, created on Thu, 22nd Sep 2022
filed on: 22nd, September 2022
| mortgage
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Sep 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Sharparancy Ltd C/O Accounts + Legal Deansgate Manchester Greater Manchester M3 2BY England on Tue, 7th Jun 2022 to 34-35 Hatton Garden Suite 1879 Unit 3a Holborn EC1N 8DX
filed on: 7th, June 2022
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sat, 11th Sep 2021: 12.05 GBP
filed on: 12th, January 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Sep 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 1st Jun 2021: 11.72 GBP
filed on: 3rd, November 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom on Mon, 6th Sep 2021 to Sharparancy Ltd C/O Accounts + Legal Deansgate Manchester Greater Manchester M3 2BY
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 2nd Jun 2020
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 23rd Apr 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 5th Sep 2019
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 23rd Apr 2021
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, June 2021
| mortgage
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 1st Mar 2021: 11.28 GBP
filed on: 12th, May 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(14 pages)
|
PSC04 |
Change to a person with significant control Sun, 20th Sep 2020
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 20th Sep 2020 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Dec 2020 from Wed, 30th Sep 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 23rd Feb 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Feb 2021 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 23rd Feb 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Mead House High Street Box Corsham SN13 8NN England on Tue, 23rd Feb 2021 to Tower Bridge House St Katharine's Way London E1W 1DD
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 121905130001, created on Mon, 15th Feb 2021
filed on: 17th, February 2021
| mortgage
|
Free Download
(28 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 4th Sep 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 16th Oct 2020: 10.40 GBP
filed on: 2nd, November 2020
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Flat 2 7 Papermill Building, City Garden Row London Uk N1 8DW England on Mon, 14th Sep 2020 to Mead House High Street Box Corsham SN13 8NN
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Tue, 2nd Jun 2020
filed on: 12th, August 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 2nd Jun 2020: 10.00 GBP
filed on: 12th, August 2020
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 20th Apr 2020
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2019
| incorporation
|
Free Download
(13 pages)
|