GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, October 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th June 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 2nd, December 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 15th July 2022.
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 15th July 2022
filed on: 27th, July 2022
| officers
|
Free Download
(1 page)
|
AP04 |
On Friday 15th July 2022 - new secretary appointed
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 15th July 2022.
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Centurion House 3rd Floor 37 Jewry Street London EC3N 2ER to Pennine Place 2a Charing Cross Road London WC2H 0HF on Wednesday 27th July 2022
filed on: 27th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 27th June 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 6th August 2021
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 27th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th June 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Devonshire House Nmc Health Plc One Mayfair Place London W1J 8AJ at an unknown date
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st July 2019.
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 1st July 2019
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 27th June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 26th December 2018
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 6th January 2019.
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th December 2018.
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 17th August 2018
filed on: 29th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA at an unknown date
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 27th June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
|
PSC02 |
Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 6th June 2017.
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 10th, February 2017
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to Monday 27th June 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 28th June 2016
capital
|
|
AUD |
Auditor's resignation
filed on: 13th, May 2016
| auditors
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 23rd, March 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Saturday 27th June 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 2nd July 2015
capital
|
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Friday 27th June 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 30th June 2014
capital
|
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 4th, January 2014
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th June 2013 to Monday 31st December 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Squire Sanders (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
filed on: 7th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 27th June 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 22nd, August 2012
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 22nd, August 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, June 2012
| incorporation
|
Free Download
(38 pages)
|