GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 13th, October 2022
|
accounts |
Free Download
(10 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, October 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/20
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 23rd, July 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/20
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 25th, March 2021
|
accounts |
Free Download
(17 pages)
|
CH01 |
On 2020/09/01 director's details were changed
filed on: 18th, September 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2020/09/01 secretary's details were changed
filed on: 18th, September 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020/09/01 director's details were changed
filed on: 18th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19 Harcourt Street London W1H 4HF on 2020/09/01 to Watson House 54 Baker Street London W1U 7BU
filed on: 1st, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/03/20
filed on: 30th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 19th, November 2019
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2019/03/20
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 3rd, October 2018
|
accounts |
Free Download
(15 pages)
|
MR01 |
Registration of charge 065403700002, created on 2018/04/19
filed on: 3rd, May 2018
|
mortgage |
Free Download
(35 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 23rd, April 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/03/20
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2016/12/31
filed on: 8th, November 2017
|
accounts |
Free Download
(14 pages)
|
AA |
Small company accounts made up to 2015/12/31
filed on: 7th, April 2017
|
accounts |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/20
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2015/12/30
filed on: 30th, September 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/20
filed on: 1st, April 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2014/12/31
filed on: 21st, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/20
filed on: 28th, April 2015
|
annual return |
Free Download
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/28
|
capital |
|
AA |
Small company accounts made up to 2013/12/31
filed on: 7th, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/20
filed on: 26th, March 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2012/12/31
filed on: 7th, October 2013
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2013/04/26 director's details were changed
filed on: 26th, April 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/04/26 from 23 Beaumont Mews London W1G 6EN
filed on: 26th, April 2013
|
address |
Free Download
(1 page)
|
CH03 |
On 2013/04/26 secretary's details were changed
filed on: 26th, April 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/04/26 director's details were changed
filed on: 26th, April 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 24th, April 2013
|
resolution |
Free Download
(40 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, March 2013
|
mortgage |
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/20
filed on: 25th, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2011/12/31
filed on: 5th, November 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/20
filed on: 27th, March 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/12/31
filed on: 28th, October 2011
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2010/12/31
filed on: 12th, October 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/20
filed on: 29th, March 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/06/30
filed on: 17th, March 2011
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/03/17.
filed on: 17th, March 2011
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed tlc marketing system LIMITEDcertificate issued on 25/10/10
filed on: 25th, October 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/10/15
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 25th, October 2010
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/06/30
filed on: 16th, April 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/20
filed on: 1st, April 2010
|
annual return |
Free Download
(14 pages)
|
CH03 |
On 2009/12/07 secretary's details were changed
filed on: 22nd, December 2009
|
officers |
Free Download
(5 pages)
|
287 |
Registered office changed on 16/06/2009 from 54 baker street london W1U 7BU uk
filed on: 16th, June 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/06/09 with complete member list
filed on: 9th, June 2009
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2009/04/16 with complete member list
filed on: 16th, April 2009
|
annual return |
Free Download
(5 pages)
|
288a |
On 2008/08/18 Secretary appointed
filed on: 18th, August 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008/05/30 Appointment terminated secretary
filed on: 30th, May 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/2009 to 30/06/2009
filed on: 24th, April 2008
|
accounts |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 20/03/08
filed on: 27th, March 2008
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 27th, March 2008
|
resolution |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, March 2008
|
incorporation |
Free Download
(16 pages)
|