GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 11, 2022
filed on: 12th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On October 11, 2022 new director was appointed.
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2022 director's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 24, 2016 with full list of members
filed on: 8th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 8, 2016: 240.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on May 31, 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 24, 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On December 31, 2014 new director was appointed.
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2014
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On June 18, 2014 new director was appointed.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 25, 2014
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 24, 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 18, 2014: 240.00 GBP
capital
|
|
CH01 |
On July 20, 2014 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 18, 2014
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On June 18, 2014 new director was appointed.
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 14, 2013
filed on: 14th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 24, 2013 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On June 14, 2013 new director was appointed.
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed humax (europe) LIMITEDcertificate issued on 25/03/13
filed on: 25th, March 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 24, 2012 with full list of members
filed on: 20th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 24, 2011 with full list of members
filed on: 31st, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2010
filed on: 13th, December 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 7, 2010. Old Address: 182 Gray's Inn Road London London WC1X 8EW London
filed on: 7th, December 2010
| address
|
Free Download
(1 page)
|
CH01 |
On December 6, 2010 director's details were changed
filed on: 6th, December 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 6, 2010
filed on: 6th, December 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 6, 2010
filed on: 6th, December 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 24, 2010 with full list of members
filed on: 21st, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On November 1, 2009 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on November 1, 2009
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 24, 2009 with full list of members
filed on: 10th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to June 22, 2009
filed on: 22nd, June 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On June 22, 2009 Appointment terminated director
filed on: 22nd, June 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2008
filed on: 23rd, March 2009
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed japan euro press LTD.certificate issued on 16/12/08
filed on: 15th, December 2008
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return made up to July 2, 2008
filed on: 2nd, July 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 01/07/2008 from the stables, shipton pridge farm widdington saffron walden essex CB11 3SU
filed on: 1st, July 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2007
| incorporation
|
Free Download
(19 pages)
|