|
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)
|
|
01 Jul 2025 |
GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Apr 2025 |
PSC04 |
Change of details for Mr Joe Davey as a person with significant control on 1 April 2025
|
|
|
09 Apr 2025 |
AD01 |
Registered office address changed from Second Floor 34 Lime Street London EC3M 7AT United Kingdom to 34-35 Clarges Street Mayfair London W1J 7EJ on 9 April 2025
|
|
|
09 Apr 2025 |
PSC07 |
Cessation of Jill Davey as a person with significant control on 1 April 2025
|
|
|
09 Apr 2025 |
TM01 |
Termination of appointment of Jill Davey as a director on 1 April 2025
|
|
|
11 Feb 2025 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
28 Feb 2024 |
AA |
Micro company accounts made up to 31 May 2023
|
|
|
22 Nov 2023 |
CS01 |
Confirmation statement made on 19 November 2023 with updates
|
|
|
23 Feb 2023 |
AA |
Micro company accounts made up to 31 May 2022
|
|
|
21 Nov 2022 |
CS01 |
Confirmation statement made on 19 November 2022 with updates
|
|
|
09 Jun 2022 |
PSC04 |
Change of details for Mr Joe Davey as a person with significant control on 30 May 2022
|
|
|
09 Jun 2022 |
PSC04 |
Change of details for Ms Jill Davey as a person with significant control on 30 May 2022
|
|
|
09 Jun 2022 |
CH01 |
Director's details changed for Ms. Jill Davey on 30 May 2022
|
|
|
09 Jun 2022 |
CH01 |
Director's details changed for Mr. Joe Davey on 30 May 2022
|
|
|
30 May 2022 |
AD01 |
Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 4AN United Kingdom to Second Floor 34 Lime Street London EC3M 7AT on 30 May 2022
|
|
|
23 Feb 2022 |
AA |
Micro company accounts made up to 31 May 2021
|
|
|
19 Nov 2021 |
CS01 |
Confirmation statement made on 19 November 2021 with updates
|
|
|
27 May 2021 |
AA |
Micro company accounts made up to 31 May 2020
|
|
|
08 Apr 2021 |
TM02 |
Termination of appointment of Bl Secretarial Limited as a secretary on 31 March 2021
|
|
|
27 Nov 2020 |
CS01 |
Confirmation statement made on 19 November 2020 with updates
|
|
|
27 Jun 2020 |
CH01 |
Director's details changed for Ms. Jill Davey on 27 June 2020
|
|
|
27 Jun 2020 |
AD01 |
Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 4AN on 27 June 2020
|
|
|
27 Jun 2020 |
PSC04 |
Change of details for Mr Joe Davey as a person with significant control on 27 June 2020
|
|
|
27 Jun 2020 |
PSC04 |
Change of details for Ms Jill Davey as a person with significant control on 27 June 2020
|
|
|
27 Jun 2020 |
CH01 |
Director's details changed for Mr Joe Davey on 27 June 2020
|
|