GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th August 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Trinity Court 34 West Street Sutton Surrey SM1 1SH on 22nd April 2020 to 5th Floor Grove House 248a Marylebone Road London NW1 6BB
filed on: 22nd, April 2020
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 30th August 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 30th August 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Trinity Court 34 West Street Sutton Surrey SM1 1SH England on 3rd November 2017 to Trinity Court 34 West Street Sutton Surrey SM1 1SH
filed on: 3rd, November 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th August 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ England on 24th October 2017 to Trinity Court 34 West Street Sutton Surrey SM1 1SH
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 30th August 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from The Pines Boars Head Crowborough East Sussex TN6 3HD on 1st June 2016 to Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return up to 30th August 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return up to 30th August 2014
filed on: 23rd, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd October 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 20th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th August 2013
filed on: 6th, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, May 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return up to 30th August 2012
filed on: 20th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return up to 30th August 2011
filed on: 12th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th August 2010
filed on: 18th, October 2010
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 4th September 2009 with complete member list
filed on: 4th, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 1st, September 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 18th, November 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2nd October 2008 with complete member list
filed on: 2nd, October 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 24th, January 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 24th, January 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return drawn up to 5th December 2007 with complete member list
filed on: 5th, December 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 5th December 2007 with complete member list
filed on: 5th, December 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2006
filed on: 9th, February 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2006
filed on: 9th, February 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return drawn up to 9th October 2006 with complete member list
filed on: 9th, October 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 9th October 2006 with complete member list
filed on: 9th, October 2006
| annual return
|
Free Download
(7 pages)
|
288b |
On 2nd December 2005 Secretary resigned
filed on: 2nd, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2nd December 2005 Director resigned
filed on: 2nd, December 2005
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 17th October 2005. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, December 2005
| capital
|
Free Download
(2 pages)
|
288a |
On 2nd December 2005 New director appointed
filed on: 2nd, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2nd December 2005 New secretary appointed;new director appointed
filed on: 2nd, December 2005
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/06 to 31/03/06
filed on: 2nd, December 2005
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 17th October 2005. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, December 2005
| capital
|
Free Download
(2 pages)
|
288a |
On 2nd December 2005 New secretary appointed;new director appointed
filed on: 2nd, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2nd December 2005 New director appointed
filed on: 2nd, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2nd December 2005 Director resigned
filed on: 2nd, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2nd December 2005 Secretary resigned
filed on: 2nd, December 2005
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/06 to 31/03/06
filed on: 2nd, December 2005
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed artful journalism LIMITEDcertificate issued on 02/11/05
filed on: 2nd, November 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed artful journalism LIMITEDcertificate issued on 02/11/05
filed on: 2nd, November 2005
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, August 2005
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 30th, August 2005
| incorporation
|
Free Download
(20 pages)
|