GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, June 2018
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, May 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, April 2018
|
dissolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 26th, March 2018
|
accounts |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 3rd, November 2017
|
restoration |
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 13, 2012 with full list of members
filed on: 3rd, November 2017
|
annual return |
Free Download
(19 pages)
|
AR01 |
Annual return made up to July 13, 2013 with full list of members
filed on: 3rd, November 2017
|
annual return |
Free Download
(19 pages)
|
AR01 |
Annual return made up to July 13, 2014 with full list of members
filed on: 3rd, November 2017
|
annual return |
Free Download
(19 pages)
|
AR01 |
Annual return made up to July 13, 2015 with full list of members
filed on: 3rd, November 2017
|
annual return |
Free Download
(19 pages)
|
AA |
Dormant company accounts made up to February 28, 2013
filed on: 3rd, November 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 29, 2012
filed on: 3rd, November 2017
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed the sports clubcertificate issued on 03/11/17
filed on: 3rd, November 2017
|
change of name |
Free Download
|
AA |
Dormant company accounts made up to February 28, 2011
filed on: 3rd, November 2017
|
accounts |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control November 3, 2017
filed on: 3rd, November 2017
|
persons with significant control |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 13, 2017
filed on: 3rd, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 13, 2016
filed on: 3rd, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 3rd, November 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2016
filed on: 3rd, November 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2014
filed on: 3rd, November 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 3rd, November 2017
|
accounts |
Free Download
(4 pages)
|
AP01 |
On March 5, 2011 new director was appointed.
filed on: 3rd, November 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 5, 2011
filed on: 3rd, November 2017
|
officers |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, June 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, March 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 13, 2011 with full list of members
filed on: 4th, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2010
filed on: 1st, December 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 13, 2010 with full list of members
filed on: 14th, September 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 8, 2010. Old Address: , 185 a Park Road, Hornsey, Middlesex, N8 8JJ
filed on: 8th, April 2010
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 29, 2010. Old Address: , 1 Kings Avenue, Winchmore Hill, London, N21 3NA
filed on: 29th, March 2010
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 4, 2010
filed on: 4th, March 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On March 4, 2010 new director was appointed.
filed on: 4th, March 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 22, 2009
filed on: 22nd, December 2009
|
officers |
Free Download
(1 page)
|
AP01 |
On December 22, 2009 new director was appointed.
filed on: 22nd, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2009
filed on: 23rd, October 2009
|
accounts |
Free Download
(5 pages)
|
AP01 |
On October 19, 2009 new director was appointed.
filed on: 19th, October 2009
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 19, 2009
filed on: 19th, October 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to August 3, 2009
filed on: 3rd, August 2009
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/07/2009 to 28/02/2009
filed on: 29th, June 2009
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2008
filed on: 19th, March 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to August 15, 2008
filed on: 15th, August 2008
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed think fashion LIMITEDcertificate issued on 30/07/07
filed on: 30th, July 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed think fashion LIMITEDcertificate issued on 30/07/07
filed on: 30th, July 2007
|
change of name |
Free Download
(2 pages)
|
288a |
On July 23, 2007 New director appointed
filed on: 23rd, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On July 23, 2007 New secretary appointed
filed on: 23rd, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On July 23, 2007 New director appointed
filed on: 23rd, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On July 23, 2007 New secretary appointed
filed on: 23rd, July 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2007
|
incorporation |
Free Download
(16 pages)
|
288b |
On July 13, 2007 Secretary resigned
filed on: 13th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On July 13, 2007 Director resigned
filed on: 13th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On July 13, 2007 Director resigned
filed on: 13th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On July 13, 2007 Secretary resigned
filed on: 13th, July 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2007
|
incorporation |
Free Download
(16 pages)
|