Insolvency. Liquidation voluntary appointment of liquidator. |
2023-05-31 |
View Report |
Resolution. Description: Resolutions. |
2023-05-31 |
View Report |
Address. Old address: 46a Carnaby Street London W1F 9PS England. New address: 6th Floor 9 Appold Street London EC2A 2AP. Change date: 2023-05-31. |
2023-05-31 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2023-05-24 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-10-19 |
View Report |
Gazette. Gazette notice compulsory. |
2022-10-18 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-17 |
View Report |
Accounts. Accounts type total exemption full. |
2022-08-01 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-14 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-07-26 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-04-26 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-10 |
View Report |
Accounts. Accounts type total exemption full. |
2020-08-03 |
View Report |
Officers. Officer name: Mr Jamie Timothy Sulkin. Change date: 2020-07-10. |
2020-07-10 |
View Report |
Mortgage. Charge number: 069759890001. Charge creation date: 2020-03-03. |
2020-03-09 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-19 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-01 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-08 |
View Report |
Persons with significant control. Psc name: 6 Bones Limited. Change date: 2018-05-24. |
2018-05-24 |
View Report |
Address. New address: 46a Carnaby Street London W1F 9PS. Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE England. Change date: 2018-05-24. |
2018-05-24 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-01 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 29/07/2017. |
2018-01-31 |
View Report |
Persons with significant control. Notification date: 2017-03-01. Psc name: 6 Bones Limited. |
2018-01-15 |
View Report |
Persons with significant control. Psc name: Jamie Timothy Cokey Sulkin. Cessation date: 2017-03-01. |
2018-01-15 |
View Report |
Persons with significant control. Cessation date: 2017-03-01. Psc name: Dipak Panchal. |
2018-01-15 |
View Report |
Persons with significant control. Change date: 2017-09-04. Psc name: Mr Jamie Timothy Cokey Sulkin. |
2017-09-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-01 |
View Report |
Persons with significant control. Psc name: Jamie Sulkin. Cessation date: 2017-09-01. |
2017-09-01 |
View Report |
Persons with significant control. Psc name: Jamie Sulkin. Cessation date: 2017-09-01. |
2017-09-01 |
View Report |
Persons with significant control. Psc name: Jamie Timothy Cokey Sulkin. Notification date: 2016-04-06. |
2017-08-31 |
View Report |
Persons with significant control. Psc name: Dipak Panchal. Notification date: 2016-04-06. |
2017-08-31 |
View Report |
Officers. Officer name: Jamie Timothy Sulkin. Change date: 2017-05-15. |
2017-05-15 |
View Report |
Address. New address: Finsgate 5-7 Cranwood Street London EC1V 9EE. Old address: Link House 51 Stanley Road Carshalton Surrey SM5 4LE. Change date: 2017-05-15. |
2017-05-15 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-02 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-12 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-30 |
View Report |
Gazette. Gazette filings brought up to date. |
2014-11-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-26 |
View Report |
Gazette. Gazette notice compulsary. |
2014-11-25 |
View Report |
Address. Old address: Jsp Accountants 1St Floor 10 College Road Harrow HA1 1BE United Kingdom. Change date: 2014-08-13. New address: Link House 51 Stanley Road Carshalton Surrey SM5 4LE. |
2014-08-13 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-12 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-15 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-01 |
View Report |
Officers. Officer name: Dominick Young. |
2012-11-01 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-27 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-20 |
View Report |