GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, February 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, December 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 3rd, April 2021
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 19th February 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 29th January 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th January 2020
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th January 2020
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 29th January 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th February 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 19th February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(21 pages)
|
PSC01 |
Notification of a person with significant control 5th November 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st October 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th November 2018
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st October 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th February 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 12th November 2017
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 19th February 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on 3rd October 2016
filed on: 16th, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th February 2016
filed on: 12th, March 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 18th January 2016
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th January 2016
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th January 2016
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 22nd June 2015
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd June 2015
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Chelsea and Westminster Hospital Nhs Foundatio 369 Fulham Road London England SW10 9NH on 5th June 2015 to 1 st James Court Whitefriars Norwich Norfolk NR3 1RU
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2015
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2015
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2015
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd January 2015
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th February 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th March 2015: 720.00 GBP
capital
|
|
CERTNM |
Company name changed itakeso LIMITEDcertificate issued on 01/10/14
filed on: 1st, October 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st October 2014
filed on: 1st, October 2014
| resolution
|
|
TM01 |
Director's appointment terminated on 29th September 2014
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 28th February 2015 to 31st March 2015
filed on: 19th, September 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th September 2014
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th April 2014
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, February 2014
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|