GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, December 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 2, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 2, 2020
filed on: 3rd, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 9th, April 2020
| accounts
|
Free Download
(7 pages)
|
CH03 |
On March 16, 2020 secretary's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 16 Bluett Road London Colney St. Albans Hertfordshire AL2 1RN to International House 24 Holborn Viaduct London EC1A 2BN on August 5, 2019
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 2, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2019
filed on: 17th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 17, 2018
filed on: 17th, December 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 29, 2018
filed on: 29th, September 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 29th, September 2018
| change of name
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 15, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 19, 2018: 102.00 GBP
filed on: 20th, March 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 East Poultry Avenue 1st Floor London EC1A 9PT England to 16 Bluett Road London Colney St. Albans Hertfordshire AL2 1RN on November 17, 2017
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 East Poultry Avenue East Poultry Avenue First Floor London EC1A 9PT to 1 East Poultry Avenue 1st Floor London EC1A 9PT on April 5, 2017
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 15, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 15, 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 30, 2016: 1.00 GBP
capital
|
|
CH03 |
On August 1, 2015 secretary's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On August 1, 2015 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 15, 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 21, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 61 High Road Bushey Heath WD23 1EE to 1 East Poultry Avenue East Poultry Avenue First Floor London EC1A 9PT on November 17, 2014
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 15, 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 15, 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed trade mecca LIMITEDcertificate issued on 08/10/12
filed on: 8th, October 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on October 8, 2012 to change company name
change of name
|
|
CERTNM |
Company name changed vauville lettings agency LIMITEDcertificate issued on 19/07/12
filed on: 19th, July 2012
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2012
| incorporation
|
Free Download
(25 pages)
|