GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Monday 11th April 2022
filed on: 11th, April 2022
|
address |
Free Download
(2 pages)
|
MR04 |
Charge 093565120001 satisfaction in full.
filed on: 8th, February 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 11th December 2021
filed on: 24th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 20th, July 2021
|
resolution |
Free Download
(5 pages)
|
SH19 |
1.00 GBP is the capital in company's statement on Tuesday 20th July 2021
filed on: 20th, July 2021
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 20/07/21
filed on: 20th, July 2021
|
insolvency |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 20th, July 2021
|
capital |
Free Download
(2 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 15th July 2021
filed on: 19th, July 2021
|
capital |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 18th, December 2020
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th December 2020
filed on: 15th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th December 2019
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 30th June 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts data made up to Saturday 30th June 2018
filed on: 10th, January 2019
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th December 2018
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 093565120001, created on Friday 20th July 2018
filed on: 25th, July 2018
|
mortgage |
Free Download
(33 pages)
|
TM01 |
Director appointment termination date: Friday 22nd June 2018
filed on: 26th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 22nd June 2018
filed on: 26th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 22nd June 2018
filed on: 26th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 30th June 2017
filed on: 10th, January 2018
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th December 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 30th June 2016
filed on: 8th, February 2017
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Friday 16th December 2016
filed on: 22nd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 16th December 2015 with full list of members
filed on: 22nd, December 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2015
filed on: 17th, December 2015
|
accounts |
Free Download
(18 pages)
|
AD01 |
Registered office address changed from Ta Associates (Uk), Llp Devonshire House, 3rd Floor 1 Mayfair Place London W1J 8AJ United Kingdom to The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ on Friday 2nd October 2015
filed on: 2nd, October 2015
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, February 2015
|
resolution |
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 28th January 2015
filed on: 5th, February 2015
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Tuesday 30th June 2015, originally was Thursday 31st December 2015.
filed on: 3rd, February 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 17th December 2014.
filed on: 17th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 17th December 2014.
filed on: 17th, December 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, December 2014
|
incorporation |
Free Download
(23 pages)
|