GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/09/17. New Address: 2nd Floor Regis House 45 King William Street London EC4R 9AN. Previous address: 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG
filed on: 17th, September 2019
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/05/28. New Address: 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG. Previous address: 5th Floor 89 New Bond Street London W1S 1DA
filed on: 28th, May 2019
| address
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2016/04/06
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 23rd, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/14
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/03/08
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2016/04/06
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2016/04/06
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 28th, December 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 7th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/03/14
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2016/03/30
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/14 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/04/06
filed on: 6th, April 2016
| resolution
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 5th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/03/14 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 18th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/03/14 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
2014/04/09 - the day director's appointment was terminated
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/04/09 - the day director's appointment was terminated
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/04/09.
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/03/14 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2012/03/31
filed on: 21st, February 2013
| accounts
|
Free Download
(7 pages)
|
TM02 |
2013/02/19 - the day secretary's appointment was terminated
filed on: 19th, February 2013
| officers
|
Free Download
(1 page)
|
TM02 |
2013/02/08 - the day secretary's appointment was terminated
filed on: 8th, February 2013
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2013/02/08
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/03/14 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(4 pages)
|
AP04 |
New secretary appointment on 2012/01/19
filed on: 19th, January 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
2012/01/06 - the day director's appointment was terminated
filed on: 6th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/01/03.
filed on: 3rd, January 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/01/03.
filed on: 3rd, January 2012
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, December 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wm publishing LIMITEDcertificate issued on 02/12/11
filed on: 2nd, December 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2011/11/28
change of name
|
|
AP01 |
New director appointment on 2011/08/23.
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/03/14 - the day director's appointment was terminated
filed on: 14th, March 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, March 2011
| incorporation
|
Free Download
(21 pages)
|