GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, January 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 30th November 2021 from 31st May 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd July 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6-8 Fleet Street Torquay TQ1 1DB England on 25th February 2020 to C/O Arthur G Mead Limited 153-157 Cleveland Street London W1T 6QW
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW United Kingdom on 25th February 2020 to C/O Arthur G Mead Limited 153-157 Cleveland Street London W1T 6QW
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th April 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th July 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th July 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 5th, July 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th July 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 25th July 2016
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 12 Doneraile Street London SW6 6EN on 19th May 2016 to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th July 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th May 2015: 2.00 GBP
filed on: 28th, July 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th May 2015
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th May 2015
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th May 2015
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom on 28th July 2015 to 12 Doneraile Street London SW6 6EN
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, May 2015
| incorporation
|
Free Download
|