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)
|
|
12 Mar 2024 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Dec 2023 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
15 Dec 2023 |
DS01 |
Application to strike the company off the register
|
|
|
13 Dec 2023 |
AA |
Total exemption full accounts made up to 30 June 2023
|
|
|
13 Dec 2023 |
AA01 |
Previous accounting period extended from 31 March 2023 to 30 June 2023
|
|
|
29 Mar 2023 |
CS01 |
Confirmation statement made on 16 March 2023 with no updates
|
|
|
22 Mar 2023 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
12 Apr 2022 |
CS01 |
Confirmation statement made on 16 March 2022 with no updates
|
|
|
16 Dec 2021 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
20 Oct 2021 |
PSC01 |
Notification of Gary Mathers as a person with significant control on 6 September 2018
|
|
|
20 Oct 2021 |
PSC04 |
Change of details for Mrs Joanna Johnson-Mathers as a person with significant control on 6 September 2018
|
|
|
03 May 2021 |
CS01 |
Confirmation statement made on 16 March 2021 with no updates
|
|
|
30 Mar 2021 |
AA |
Total exemption full accounts made up to 31 March 2020
|
|
|
03 Feb 2021 |
AD01 |
Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 3 February 2021
|
|
|
23 Mar 2020 |
CS01 |
Confirmation statement made on 16 March 2020 with no updates
|
|
|
29 Jan 2020 |
AA |
Total exemption full accounts made up to 31 March 2019
|
|
|
28 Jan 2020 |
AP01 |
Appointment of Mr Gary Mathers as a director on 7 January 2020
|
|
|
13 Jan 2020 |
AD01 |
Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 13 January 2020
|
|
|
18 Apr 2019 |
CS01 |
Confirmation statement made on 16 March 2019 with updates
|
|
|
20 Dec 2018 |
AA |
Accounts for a dormant company made up to 31 March 2018
|
|
|
20 Sep 2018 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2018-09-19
|
|
|
19 Sep 2018 |
SH01 |
Statement of capital following an allotment of shares on 6 September 2018
|
|
|
22 May 2018 |
CS01 |
Confirmation statement made on 16 March 2018 with updates
|
|
|
17 Nov 2017 |
AA |
Accounts for a dormant company made up to 31 March 2017
|
|
|
05 May 2017 |
CS01 |
Confirmation statement made on 16 March 2017 with updates
|
|