GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, June 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, May 2020
| dissolution
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 30th November 2019 from 31st July 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 19th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 19th February 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th February 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th March 2016: 2.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, August 2015
| gazette
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th February 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th March 2015: 2.00 GBP
capital
|
|
CH01 |
On 18th February 2014 director's details were changed
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th February 2014
filed on: 20th, February 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed latin dance agency LIMITEDcertificate issued on 14/02/14
filed on: 14th, February 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 6th December 2013
filed on: 6th, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th December 2013
filed on: 6th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd August 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 27 Top Flat 27 East Park Parade Northampton Northamptonshire England on 13th August 2013
filed on: 13th, August 2013
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st July 2013
filed on: 12th, August 2013
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2nd August 2012: 2.00 GBP
filed on: 29th, July 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3-5 Winnett Street Winnett Street London W1D 6JY United Kingdom on 11th April 2013
filed on: 11th, April 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Dewhurst House 3-6 Winnett Street London W1D 6JY United Kingdom on 22nd March 2013
filed on: 22nd, March 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd March 2013 director's details were changed
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31 Norfolk Road Reading Berkshire RG302EG United Kingdom on 26th February 2013
filed on: 26th, February 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th August 2012
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th August 2012
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th August 2012
filed on: 7th, August 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 7th August 2012
filed on: 7th, August 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On 7th August 2012, company appointed a new person to the position of a secretary
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 7th August 2012
filed on: 7th, August 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, August 2012
| incorporation
|
Free Download
(34 pages)
|