GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd December 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, November 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 003 Parma House Clarendon Road London N22 6UL on 2nd September 2019 to Studio 6 6 Hornsey Street London N7 8GR
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 12th December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 003 Parma House Clarendon Road London N22 6XF England on 15th December 2015 to Unit 003 Parma House Clarendon Road London N22 6UL
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Second Floor 61-67 Old Street London EC1V 9HW on 15th May 2015 to Unit 003 Parma House Clarendon Road London N22 6XF
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th December 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 2nd, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2013
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st December 2013 to 31st March 2014
filed on: 4th, December 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed janey roger designs LIMITEDcertificate issued on 21/01/13
filed on: 21st, January 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 14th January 2013
change of name
|
|
CH01 |
On 14th January 2013 director's details were changed
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Fordhams & Co Limited Second Floor 61-67 Old Street London EC1V 9HW United Kingdom on 16th January 2013
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 15th January 2013
filed on: 15th, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th January 2013
filed on: 14th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th January 2013
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed iceblast LIMITEDcertificate issued on 14/01/13
filed on: 14th, January 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 14th January 2013
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 12th, December 2012
| incorporation
|
Free Download
(43 pages)
|