GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 27th, February 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, February 2021
|
dissolution |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 31st Oct 2020
filed on: 8th, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 4th Feb 2020
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Feb 2019
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Feb 2018
filed on: 9th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 17th, October 2017
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Feb 2017
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Feb 2016
filed on: 9th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 6th, January 2016
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 7th Sep 2015
filed on: 9th, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 30th Jun 2015 new director was appointed.
filed on: 30th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 30th Jun 2015
filed on: 30th, June 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Dmh Stallard Llp 6 New Street Square New Fetter Lane London EC4A 3BF on Mon, 1st Jun 2015 to 25 Hanover Square London W1S 1JF
filed on: 1st, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Feb 2015
filed on: 4th, February 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Sun, 1st Feb 2015 director's details were changed
filed on: 4th, February 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed 22012014 LIMITEDcertificate issued on 27/01/14
filed on: 27th, January 2014
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 27th Jan 2014
filed on: 27th, January 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 24th Jan 2014 new director was appointed.
filed on: 24th, January 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 24th Jan 2014. Old Address: Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom
filed on: 24th, January 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 24th Jan 2014 new director was appointed.
filed on: 24th, January 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2014
|
incorporation |
Free Download
(19 pages)
|