GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, October 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, October 2019
|
dissolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Very Ard Times Limited Tower 42 25 Old Broad Street London EC2N 1HQ England on 2019/09/12 to Matrix Business Centre 167 Station Road Edgware Middlesex HA8 7JU
filed on: 12th, September 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 31st, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/04
filed on: 11th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 19-21 Christopher Street London EC2A 2BS on 2017/11/10 to C/O Very Ard Times Limited Tower 42 25 Old Broad Street London EC2N 1HQ
filed on: 10th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 31st, August 2017
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/04
filed on: 11th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/10
filed on: 10th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/09
filed on: 9th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/09
filed on: 9th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/09
filed on: 9th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/09
filed on: 9th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 30th, August 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/04
filed on: 4th, May 2016
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/16
filed on: 18th, November 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 9th, September 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 7 Granard Business Centre Bunns Lane London NW7 2DQ on 2015/04/08 to 19-21 Christopher Street London EC2A 2BS
filed on: 8th, April 2015
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/16
filed on: 25th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
5100.00 GBP is the capital in company's statement on 2015/03/25
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, March 2015
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 3rd, September 2014
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/16
filed on: 17th, April 2014
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, March 2014
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/11/06.
filed on: 6th, November 2013
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 29th, August 2013
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/08/19.
filed on: 19th, August 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 29th, July 2013
|
resolution |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 3rd, April 2013
|
accounts |
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 3rd, April 2013
|
restoration |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/16
filed on: 3rd, April 2013
|
annual return |
Free Download
(14 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, February 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, November 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/16
filed on: 8th, January 2012
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2011/05/18
filed on: 18th, May 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2011/01/17
filed on: 17th, January 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/01/17.
filed on: 17th, January 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2011/01/17
filed on: 17th, January 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2011/01/17
filed on: 17th, January 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/01/17.
filed on: 17th, January 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/01/17.
filed on: 17th, January 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/01/09.
filed on: 9th, January 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, November 2010
|
incorporation |
Free Download
(8 pages)
|