GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2022
filed on: 3rd, January 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Nov 2022
filed on: 3rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, October 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 26th, January 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Nov 2021
filed on: 8th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 2nd, February 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Nov 2020
filed on: 7th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Tony Foster Pixel Business Centre 110 Brooker Road Waltham Abbey Essex EN9 1JH England on Mon, 6th Jul 2020 to 61 Bridge Street Kington HR5 3DJ
filed on: 6th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 8th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Nov 2019
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Tony Foster 8 Unit 8, Abbey Mead Industrial Park Brooker Road Waltham Abbey Essex EN9 1HU on Fri, 30th Aug 2019 to Tony Foster Pixel Business Centre 110 Brooker Road Waltham Abbey Essex EN9 1JH
filed on: 30th, August 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 1st, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Nov 2018
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 26th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Nov 2017
filed on: 8th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 16th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th Nov 2016
filed on: 7th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 18th, March 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Nov 2015
filed on: 22nd, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 22nd Jan 2016: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from C/O Tony Foster 25 Nutford Place London W1H 5YQ on Fri, 22nd Jan 2016 to C/O Tony Foster 8 Unit 8, Abbey Mead Industrial Park Brooker Road Waltham Abbey Essex EN9 1HU
filed on: 22nd, January 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Tony Foster 8 Unit 8, Abbey Mead Industrial Park Brooker Road Waltham Abbey Essex EN9 1HU England on Fri, 22nd Jan 2016 to C/O Tony Foster 8 Unit 8, Abbey Mead Industrial Park Brooker Road Waltham Abbey Essex EN9 1HU
filed on: 22nd, January 2016
|
address |
Free Download
(1 page)
|
CH03 |
On Thu, 21st Jan 2016 secretary's details were changed
filed on: 21st, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 8th, September 2015
|
accounts |
Free Download
(2 pages)
|
CH03 |
On Fri, 2nd Jan 2015 secretary's details were changed
filed on: 9th, January 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 2nd Jan 2015 director's details were changed
filed on: 9th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 102a Chepstow Road St. Stephens Yard London W2 5QS United Kingdom on Fri, 9th Jan 2015 to C/O Tony Foster 25 Nutford Place London W1H 5YQ
filed on: 9th, January 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 2nd Jan 2015 director's details were changed
filed on: 9th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 7th Nov 2014
filed on: 9th, January 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 5th Dec 2013
filed on: 5th, December 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 5th Dec 2013 new director was appointed.
filed on: 5th, December 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
On Thu, 5th Dec 2013, company appointed a new person to the position of a secretary
filed on: 5th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 5th Dec 2013 new director was appointed.
filed on: 5th, December 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 5th Dec 2013. Old Address: 41 Chalton Street London NW1 1JD United Kingdom
filed on: 5th, December 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2013
|
incorporation |
Free Download
(43 pages)
|