GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, August 2015
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, February 2015
|
gazette |
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, July 2014
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, September 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, March 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 12th, January 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On April 22, 2010 director's details were changed
filed on: 18th, August 2010
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2010
filed on: 17th, August 2010
|
annual return |
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 23rd, February 2010
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on January 22, 2010. Old Address: 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN
filed on: 22nd, January 2010
|
address |
Free Download
(1 page)
|
363a |
Period up to June 12, 2009 - Annual return with full member list
filed on: 12th, June 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On January 27, 2009 Appointment terminated secretary
filed on: 27th, January 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 26/01/2009 from 3RD floor, 17 tavistock street covent garden london WC2E 7PA
filed on: 26th, January 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 19th, December 2008
|
accounts |
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 5th, September 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2008 to 31/03/2008
filed on: 13th, June 2008
|
accounts |
Free Download
(1 page)
|
363a |
Period up to May 7, 2008 - Annual return with full member list
filed on: 7th, May 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 27th, March 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 27th, March 2008
|
officers |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 10th, March 2008
|
officers |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 25th, June 2007
|
incorporation |
Free Download
(11 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 25th, June 2007
|
incorporation |
Free Download
(11 pages)
|
CERTNM |
Company name changed anita jones LIMITEDcertificate issued on 20/06/07
filed on: 20th, June 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed anita jones LIMITEDcertificate issued on 20/06/07
filed on: 20th, June 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2007
|
incorporation |
Free Download
(16 pages)
|