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)
|
|
31 Oct 2025 |
TM01 |
Termination of appointment of Karen Lilwyn Mortimer as a director on 10 October 2025
|
|
|
28 Feb 2024 |
COCOMP |
Order of court to wind up
|
|
|
12 Jul 2023 |
CS01 |
Confirmation statement made on 12 July 2023 with updates
|
|
|
10 Jul 2023 |
TM01 |
Termination of appointment of Joanna Rebecca Seawright as a director on 6 July 2023
|
|
|
10 Jul 2023 |
PSC07 |
Cessation of Summers and May Ltd as a person with significant control on 6 July 2023
|
|
|
10 Jul 2023 |
AP01 |
Appointment of Karen Lilwyn Mortimer as a director on 6 July 2023
|
|
|
10 Jul 2023 |
PSC02 |
Notification of Gpa Klm Ltd as a person with significant control on 6 July 2023
|
|
|
31 May 2023 |
AD01 |
Registered office address changed from , 128 City Road, London, EC1V 2NX, United Kingdom to Suite 0222, Unit D3, Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 31 May 2023
|
|
|
29 May 2023 |
AP01 |
Appointment of Ms Joanna Seawright as a director on 16 May 2023
|
|
|
29 May 2023 |
PSC02 |
Notification of Summers and May Ltd as a person with significant control on 16 May 2023
|
|
|
29 May 2023 |
TM01 |
Termination of appointment of Daniel Nettleship as a director on 16 May 2023
|
|
|
29 May 2023 |
CS01 |
Confirmation statement made on 16 May 2023 with updates
|
|
|
29 May 2023 |
TM02 |
Termination of appointment of Daniel Nettleship as a secretary on 16 May 2023
|
|
|
29 May 2023 |
PSC07 |
Cessation of Daniel Nettleship as a person with significant control on 16 May 2023
|
|
|
14 Jun 2022 |
CH03 |
Secretary's details changed for Mr Daniel Nettleship on 14 June 2022
|
|
|
14 Jun 2022 |
CH01 |
Director's details changed for Mr Daniel Nettleship on 14 June 2022
|
|
|
13 Jun 2022 |
AD01 |
Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX to Suite 0222, Unit D3, Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 13 June 2022
|
|
|
09 Jun 2022 |
AA |
Unaudited abridged accounts made up to 31 May 2021
|
|
|
07 Jun 2022 |
CS01 |
Confirmation statement made on 23 May 2022 with no updates
|
|
|
28 Apr 2022 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
26 Apr 2022 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
15 Dec 2021 |
AA |
Unaudited abridged accounts made up to 31 May 2020
|
|
|
31 May 2021 |
CS01 |
Confirmation statement made on 23 May 2021 with no updates
|
|
|
15 Jan 2021 |
AD04 |
Register(s) moved to registered office address Kemp House 160 City Road London EC1V 2NX
|
|
|
22 Dec 2020 |
AD01 |
Registered office address changed from , PO Box 4385, 11323027: Companies House Default Address, Cardiff, CF14 8LH to Suite 0222, Unit D3, Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 22 December 2020
|
|