Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
10 Feb 2026 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
28 Jan 2026 |
DS01 |
Application to strike the company off the register
|
|
|
14 Jan 2026 |
CS01 |
Confirmation statement made on 11 January 2026 with no updates
|
|
|
12 Nov 2025 |
AA |
Total exemption full accounts made up to 31 March 2025
|
|
|
22 Jan 2025 |
AA01 |
Current accounting period shortened from 30 April 2025 to 31 March 2025
|
|
|
16 Jan 2025 |
CS01 |
Confirmation statement made on 11 January 2025 with updates
|
|
|
16 Dec 2024 |
AA |
Total exemption full accounts made up to 30 April 2024
|
|
|
15 Nov 2024 |
PSC02 |
Notification of Cannon Place Holdings Limited as a person with significant control on 7 November 2024
|
|
|
15 Nov 2024 |
PSC07 |
Cessation of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 7 November 2024
|
|
|
05 Aug 2024 |
TM01 |
Termination of appointment of Ciaran Peter Carvalho as a director on 30 April 2024
|
|
|
12 Mar 2024 |
TM02 |
Termination of appointment of Eps Secretaries Limited as a secretary on 18 April 2023
|
|
|
11 Jan 2024 |
CS01 |
Confirmation statement made on 11 January 2024 with no updates
|
|
|
03 Jan 2024 |
AA |
Total exemption full accounts made up to 30 April 2023
|
|
|
30 Jan 2023 |
AA |
Total exemption full accounts made up to 30 April 2022
|
|
|
19 Jan 2023 |
TM01 |
Termination of appointment of George Highworth Michael Lubega as a director on 11 January 2023
|
|
|
11 Jan 2023 |
CS01 |
Confirmation statement made on 11 January 2023 with no updates
|
|
|
13 Apr 2022 |
TM01 |
Termination of appointment of Stephen Peter Scott as a director on 31 October 2021
|
|
|
13 Apr 2022 |
TM01 |
Termination of appointment of Iain Bernard Newman as a director on 30 April 2021
|
|
|
25 Jan 2022 |
AA |
Total exemption full accounts made up to 30 April 2021
|
|
|
11 Jan 2022 |
CS01 |
Confirmation statement made on 11 January 2022 with no updates
|
|
|
01 Feb 2021 |
AA |
Accounts for a small company made up to 30 April 2020
|
|
|
11 Jan 2021 |
CS01 |
Confirmation statement made on 11 January 2021 with no updates
|
|
|
07 Dec 2020 |
AD02 |
Register inspection address has been changed from Cms 1 - 3 Charter Square Sheffield S1 4HS England to Cms 1 - 3 Charter Square Sheffield S1 4HS
|
|
|
04 Dec 2020 |
AD02 |
Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS
|
|
|
07 May 2020 |
AP01 |
Appointment of Mr Stephen Samuel Alexander Millar as a director on 30 April 2020
|
|