GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, September 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 4th, August 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th March 2021
filed on: 9th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 26th, December 2020
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 933, Point West 116 Cromwell Road London SW7 4XL. Change occurred on Monday 2nd November 2020. Company's previous address: 1st Floor 34 South Molton Street Mayfair London W1K 5RG.
filed on: 2nd, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 26th March 2020
filed on: 2nd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(8 pages)
|
AD02 |
New sail address 116 Cromwell Road Point West, Flat 933 London SW7 4XL. Change occurred at an unknown date. Company's previous address: 1 Kirkham Way Amersham HP6 6FW England.
filed on: 8th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 26th March 2019
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 16th, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th March 2018
filed on: 8th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(7 pages)
|
AD02 |
New sail address 1 Kirkham Way Amersham HP6 6FW. Change occurred at an unknown date. Company's previous address: 21 Lovegrove House Ercolani Avenue High Wycombe Buckinghamshire HP13 7FZ United Kingdom.
filed on: 12th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 26th March 2017
filed on: 12th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th March 2016
filed on: 18th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th March 2015
filed on: 9th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 9th April 2015
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 9th, December 2014
|
accounts |
Free Download
(9 pages)
|
CERTNM |
Company name changed ace woman LIMITEDcertificate issued on 29/05/14
filed on: 29th, May 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RES15 |
Name changed by resolution on Friday 23rd May 2014
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 26th March 2014
filed on: 10th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 10th April 2014
|
capital |
|
AD01 |
Change of registered office on Friday 7th February 2014 from 4Th Floor 100 New Bond Street Mayfair London W1S 1SP
filed on: 7th, February 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 23rd, December 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 26th March 2013
filed on: 22nd, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 14th, December 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 26th March 2012
filed on: 23rd, April 2012
|
annual return |
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 20th, April 2012
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 20th, April 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 20th, December 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Tuesday 24th May 2011 director's details were changed
filed on: 27th, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 27th May 2011.
filed on: 27th, May 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On Friday 27th May 2011 secretary's details were changed
filed on: 27th, May 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 24th May 2011 from Abacus Accountants 21 Effie Road London SW6 1EN
filed on: 24th, May 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th March 2011
filed on: 18th, April 2011
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return for the period up to Friday 26th March 2010
filed on: 18th, April 2011
|
annual return |
Free Download
(14 pages)
|
AD01 |
Change of registered office on Monday 18th April 2011 from C/O Abacus Accountants 8 Hanover Street London W1S 1YE England
filed on: 18th, April 2011
|
address |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 18th, April 2011
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, March 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2010
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 22nd, July 2010
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 8th June 2010 from , Abacus Central London Limited 160-166 Kensington High Street, Kensington, London, W8 7RG, United Kingdom
filed on: 8th, June 2010
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 21st, December 2009
|
accounts |
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 15th, May 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 15th, May 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to Friday 15th May 2009 - Annual return with full member list
filed on: 15th, May 2009
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 26th, March 2008
|
incorporation |
Free Download
(12 pages)
|