CS01 |
Confirmation statement with no updates 24th January 2024
filed on: 24th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 24th January 2023
filed on: 26th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Limes 1339 High Road London N20 9HR on 26th February 2023 to 20 Crediton Hill 20 Crediton Hill London NW6 1HP
filed on: 26th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2022
filed on: 22nd, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th January 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th January 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th January 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2019
filed on: 26th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th January 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th January 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th January 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th January 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th February 2016: 1.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 24th January 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th March 2015: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 11th, March 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2014
filed on: 21st, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th January 2014
filed on: 20th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th February 2014: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st January 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Green & Peter the Limes 1339 High Road London N20 9HR England on 6th February 2013
filed on: 6th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th January 2013
filed on: 6th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2012
filed on: 1st, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th January 2012
filed on: 1st, March 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 20 Crediton Hill London NW6 1HP on 4th April 2011
filed on: 4th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2011
filed on: 31st, March 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th January 2011
filed on: 31st, March 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 24th January 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th January 2010
filed on: 16th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2010
filed on: 12th, April 2010
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2009
filed on: 22nd, May 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 26th January 2009 with complete member list
filed on: 26th, January 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 28th April 2008 Appointment terminated director
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 28th April 2008 Director appointed
filed on: 28th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 28th April 2008 Secretary appointed
filed on: 28th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 28th April 2008 Appointment terminated secretary
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 29th, March 2008
| incorporation
|
Free Download
(14 pages)
|
CERTNM |
Company name changed agm designs LTDcertificate issued on 19/03/08
filed on: 15th, March 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, January 2008
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 24th, January 2008
| incorporation
|
Free Download
(18 pages)
|