GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, December 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th January 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th January 2020
filed on: 5th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th January 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th January 2018
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 9th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on Friday 23rd June 2017. Company's previous address: Homelea House Sheethanger Lane Felden Hemel Hempstead HP3 0BG England.
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 4th January 2017
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Homelea House Sheethanger Lane Felden Hemel Hempstead HP3 0BG. Change occurred on Tuesday 3rd January 2017. Company's previous address: 20-22 Wenlock Street London N1 7GU England.
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 24th, August 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 20-22 Wenlock Street London N1 7GU. Change occurred on Wednesday 10th August 2016. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th January 2016
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th January 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 24th January 2014 from 145-157 St John Street London EC1V 4PW England
filed on: 24th, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 24th January 2014 from Spectrum House Dunstable Road Redbourn, St Albans AL3 7PR
filed on: 24th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th January 2014
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th January 2013
filed on: 30th, January 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Sunday 6th January 2013 from Spectrum House Dunstable Road Redbourn, St Albans AL3 7PR England
filed on: 6th, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Sunday 6th January 2013 from 145-157 St John Street London EC1V 4PW England
filed on: 6th, January 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed archpack marketing LTDcertificate issued on 05/10/12
filed on: 5th, October 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Thursday 4th October 2012
change of name
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 29th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th January 2012
filed on: 18th, January 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 18th January 2011 director's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th January 2011 director's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, January 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|