GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, June 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Harcourt Street London W1H 4HF to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2020-04-14
filed on: 14th, April 2020
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 19th, November 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2019-02-17
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2018-11-25
filed on: 25th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 3rd, October 2018
|
accounts |
Free Download
(24 pages)
|
MR01 |
Registration of charge 068213930004, created on 2018-04-19
filed on: 3rd, May 2018
|
mortgage |
Free Download
(35 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 23rd, April 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 23rd, April 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-02-17
filed on: 22nd, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2016-12-31
filed on: 20th, October 2017
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 10th, April 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017-02-17
filed on: 24th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2015-12-31 to 2015-12-30
filed on: 30th, September 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-02-17 with full list of members
filed on: 3rd, March 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to 2014-12-31
filed on: 21st, December 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-02-17 with full list of members
filed on: 5th, June 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-06-05: 105.26 GBP
|
capital |
|
AA |
Accounts for a small company made up to 2013-12-31
filed on: 7th, October 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-02-17 with full list of members
filed on: 21st, February 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-02-21: 105.26 GBP
|
capital |
|
AA |
Accounts for a small company made up to 2012-12-31
filed on: 7th, October 2013
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2013-06-04
filed on: 4th, June 2013
|
officers |
Free Download
(1 page)
|
CH03 |
On 2013-04-26 secretary's details were changed
filed on: 26th, April 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Beaumont Mews London W1G 6EN on 2013-04-26
filed on: 26th, April 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 2013-04-26 director'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)
|
CH01 |
On 2013-04-26 director's details were changed
filed on: 26th, April 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 24th, April 2013
|
resolution |
Free Download
(40 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 30th, March 2013
|
mortgage |
Free Download
(17 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 4th, March 2013
|
mortgage |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-02-17 with full list of members
filed on: 22nd, February 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to 2011-12-31
filed on: 5th, November 2012
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to 2010-12-31
filed on: 12th, April 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-02-17 with full list of members
filed on: 26th, March 2012
|
annual return |
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened from 2011-06-30 to 2010-12-31
filed on: 15th, March 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-12-04
filed on: 4th, December 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed tlc incentives LIMITEDcertificate issued on 05/08/11
filed on: 5th, August 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2011-07-11
|
change of name |
|
CONNOT |
Change of name notice
filed on: 21st, July 2011
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-07-19
filed on: 19th, July 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-02-17 with full list of members
filed on: 22nd, February 2011
|
annual return |
Free Download
(16 pages)
|
AA |
Accounts for a small company made up to 2010-06-30
filed on: 24th, January 2011
|
accounts |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2010-04-30: 100.00 GBP
filed on: 13th, September 2010
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2010-04-30
filed on: 13th, September 2010
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, September 2010
|
resolution |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2009-06-30 to 2010-06-30
filed on: 12th, March 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2010-02-17 with full list of members
filed on: 2nd, March 2010
|
annual return |
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened from 2010-02-28 to 2009-06-30
filed on: 11th, February 2010
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2009-12-22
filed on: 22nd, December 2009
|
officers |
Free Download
(5 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 124 finchley road london NW3 5JS united kingdom
filed on: 16th, June 2009
|
address |
Free Download
(1 page)
|
288a |
On 2009-06-11 Director appointed
filed on: 11th, June 2009
|
officers |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 9th, May 2009
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, February 2009
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, February 2009
|
incorporation |
Free Download
(18 pages)
|