GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, May 2022
|
dissolution |
Free Download
(1 page)
|
TM01 |
29th April 2022 - the day director's appointment was terminated
filed on: 4th, May 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th January 2022
filed on: 14th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 19th, October 2021
|
accounts |
Free Download
(12 pages)
|
AD01 |
Address change date: 13th October 2021. New Address: Third Floor Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL. Previous address: Sophia House 48 Ryder Street Cardiff CF11 9BU United Kingdom
filed on: 13th, October 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 16th June 2021. New Address: Sophia House 48 Ryder Street Cardiff CF11 9BU. Previous address: Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ
filed on: 16th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st January 2021
filed on: 21st, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2020
filed on: 29th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 9th, January 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2019
filed on: 23rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
5th October 2018 - the day director's appointment was terminated
filed on: 17th, January 2019
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 083682820001 in full
filed on: 9th, November 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 083682820002 in full
filed on: 14th, September 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st January 2018
filed on: 29th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 9th, January 2018
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 21st January 2017
filed on: 23rd, January 2017
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, July 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 21st January 2016 with full list of members
filed on: 27th, January 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 27th January 2016: 1142857.32 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 26th, August 2015
|
accounts |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 4th April 2015: 1142857.32 GBP
filed on: 26th, April 2015
|
capital |
Free Download
|
AR01 |
Annual return drawn up to 21st January 2015 with full list of members
filed on: 6th, February 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 14th, October 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 11th September 2014. New Address: Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ. Previous address: Circus House 21 Great Titchfield Street London W1W 8BA England
filed on: 11th, September 2014
|
address |
Free Download
(1 page)
|
TM01 |
18th June 2014 - the day director's appointment was terminated
filed on: 28th, August 2014
|
officers |
Free Download
(1 page)
|
TM01 |
3rd April 2014 - the day director's appointment was terminated
filed on: 3rd, April 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ on 1st April 2014
filed on: 1st, April 2014
|
address |
Free Download
(1 page)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 13th, February 2014
|
document replacement |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 21st January 2014 with full list of members
filed on: 7th, February 2014
|
annual return |
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 31st January 2014 to 31st March 2014
filed on: 12th, December 2013
|
accounts |
Free Download
(1 page)
|
CH01 |
On 18th April 2013 director's details were changed
filed on: 24th, June 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed left and right advertising LIMITEDcertificate issued on 28/05/13
filed on: 28th, May 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 15th May 2013
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 28th, May 2013
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd May 2013
filed on: 22nd, May 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd May 2013
filed on: 22nd, May 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th May 2013
filed on: 17th, May 2013
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th April 2013: 142857.33 GBP
filed on: 16th, May 2013
|
capital |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 3rd April 2013: 22857.33 GBP
filed on: 16th, May 2013
|
capital |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 2nd April 2013
filed on: 16th, May 2013
|
capital |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th May 2013
filed on: 15th, May 2013
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th May 2013
filed on: 13th, May 2013
|
resolution |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, May 2013
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th May 2013
filed on: 13th, May 2013
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, April 2013
|
resolution |
Free Download
(22 pages)
|
NEWINC |
Incorporation
filed on: 21st, January 2013
|
incorporation |
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|