GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Griffins, Tavistock House South Tavistock Square London WC1H 9LG to Griffins, Tavistock House North Tavistock Square London WC1H 9HR on September 28, 2023
filed on: 28th, September 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Durweston Street Marylebone London W1H 1EW to Griffins, Tavistock House South Tavistock Square London WC1H 9LG on January 8, 2022
filed on: 8th, January 2022
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 23rd, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 17, 2020
filed on: 23rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 10th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 17, 2019
filed on: 30th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 17, 2018
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 17, 2017
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 17, 2016
filed on: 22nd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, October 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 17, 2015 with full list of members
filed on: 22nd, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 17th, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 17, 2014 with full list of members
filed on: 12th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 12, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 19th, September 2014
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed james evans LIMITEDcertificate issued on 26/03/14
filed on: 26th, March 2014
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on March 20, 2014 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 26th, March 2014
|
change of name |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 17, 2013 with full list of members
filed on: 7th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 7, 2014: 100.00 GBP
|
capital |
|
CH01 |
On January 31, 2013 director's details were changed
filed on: 31st, January 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2012
|
incorporation |
Free Download
(46 pages)
|