CS01 |
Confirmation statement with no updates Sunday 10th December 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th December 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 10th December 2021
filed on: 27th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Wednesday 31st March 2021 (was Tuesday 31st August 2021).
filed on: 27th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 10th December 2020
filed on: 28th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 18th June 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 18th June 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 26th May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 26th May 2020 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th December 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 10th December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 21st February 2018 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st February 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th December 2016
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th December 2015
filed on: 3rd, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 3rd March 2016
capital
|
|
AD01 |
New registered office address 49 New Oxford Street London WC1A 1BL. Change occurred on Thursday 3rd March 2016. Company's previous address: 49 49 New Oxford Street London WC1A 1BL England.
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 49 49 New Oxford Street London WC1A 1BL. Change occurred on Friday 18th September 2015. Company's previous address: 76 Church Street Weybridge Surrey KT13 8DL.
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 12th, April 2015
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed joseph fine art LTDcertificate issued on 18/02/15
filed on: 18th, February 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th December 2014
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 9th January 2015
capital
|
|
AA01 |
Accounting period extended to Monday 31st March 2014. Originally it was Tuesday 31st December 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th December 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 31st, October 2013
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed fine art expo LTDcertificate issued on 09/10/13
filed on: 9th, October 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 9th, October 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th December 2012
filed on: 23rd, January 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 1st January 2012 director's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Sunday 1st January 2012 director's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th December 2011
filed on: 23rd, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th December 2010
filed on: 24th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 9th, December 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 1st December 2010 director's details were changed
filed on: 1st, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st December 2010 director's details were changed
filed on: 1st, December 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 1st December 2010 secretary's details were changed
filed on: 1st, December 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th December 2009
filed on: 15th, March 2010
| annual return
|
Free Download
(15 pages)
|
AD01 |
Change of registered office on Thursday 4th February 2010 from 20 Crofters Close Deepcut GU16 6GH
filed on: 4th, February 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, December 2008
| incorporation
|
Free Download
(20 pages)
|