GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from 10 Hanover Street London W1S 1YQ England on Fri, 23rd Jun 2023 to 33 Cork Street 1st Floor London W1S 3NQ
filed on: 23rd, June 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 30th Nov 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(24 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Jan 2021
filed on: 26th, November 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Thu, 14th Mar 2019
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 14th Mar 2019
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 19th Feb 2019 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Feb 2019 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Feb 2019 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 29th, November 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Mon, 29th Oct 2018 new director was appointed.
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Oct 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Oct 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 6th, August 2018
| resolution
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 2nd, August 2018
| capital
|
Free Download
|
SH03 |
Report of purchase of own shares
filed on: 2nd, August 2018
| capital
|
Free Download
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 7th Sep 2017 - 78.00 GBP
filed on: 2nd, August 2018
| capital
|
Free Download
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 2nd, August 2018
| resolution
|
Free Download
|
AD01 |
Change of registered address from Hus Gallery 10 Hanover Street London W1S 1YQ on Wed, 14th Feb 2018 to 10 Hanover Street London W1S 1YQ
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 22nd, November 2017
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 17th Nov 2017
filed on: 17th, November 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 14th Feb 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 10th May 2016: 104.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 9th, March 2016
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 1st May 2015
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 31st Aug 2015
filed on: 31st, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Feb 2015
filed on: 14th, February 2015
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from First Floor 104-108 Oxford Street London W1D 1LP on Tue, 3rd Feb 2015 to Hus Gallery 10 Hanover Street London W1S 1YQ
filed on: 3rd, February 2015
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 30th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th Mar 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 28th Mar 2014: 104.00 GBP
capital
|
|
SH01 |
Capital declared on Thu, 1st Nov 2012: 104.00 GBP
filed on: 28th, March 2014
| capital
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Mon, 8th Jul 2013
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 4th Sep 2013. Old Address: First Floor 45 Monmouth Street London WC2H 9DG United Kingdom
filed on: 4th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 15th, August 2013
| accounts
|
Free Download
(4 pages)
|
AP04 |
On Fri, 21st Jun 2013, company appointed a new person to the position of a secretary
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th Mar 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, March 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 19th Mar 2013. Old Address: C/O Hogbens Dunphy 45 Monmouth Street London WC2H 9DG United Kingdom
filed on: 19th, March 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 19th Mar 2013 new director was appointed.
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 19th Mar 2013 new director was appointed.
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 19th Nov 2012. Old Address: Caxton House Old Station Road Loughton Essex IG10 4PE
filed on: 19th, November 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 4th Jan 2012. Old Address: C/O Adams & Remers Llp Trinity House School Hill Lewes East Sussex BN7 2NN United Kingdom
filed on: 4th, January 2012
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lmnop shelf company LIMITEDcertificate issued on 05/12/11
filed on: 5th, December 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, December 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2011
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|