GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, January 2023
| dissolution
|
Free Download
(1 page)
|
CH01 |
On 2022/10/01 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 26th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/20
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 15th, September 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 2021/08/18 to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/12/20
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 7th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/20
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/20
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 22nd, May 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2017/01/04
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/01/04
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/08 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/01/03
filed on: 24th, January 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/12/20
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016/12/20
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/20
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ on 2015/02/17 to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/20
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 19th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/20
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013/07/01 director's details were changed
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013/07/01 secretary's details were changed
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/07/22 from 2Nd Floor Highview House 165-167 Station Road Edgware Middlesex HA8 7JU England
filed on: 22nd, July 2013
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 25th, January 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed james pink LIMITEDcertificate issued on 25/01/13
filed on: 25th, January 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2013/01/21
change of name
|
|
NEWINC |
Company registration
filed on: 20th, December 2012
| incorporation
|
Free Download
(8 pages)
|