GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, October 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th March 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 8th November 2022 director's details were changed
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th March 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th March 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th March 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th March 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 4th March 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Wednesday 4th March 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 5th March 2015
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 071776850002, created on Friday 31st October 2014
filed on: 31st, October 2014
| mortgage
|
Free Download
(23 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 24th, July 2014
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 4th March 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 13th March 2014
capital
|
|
AR01 |
Annual return made up to Monday 4th March 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Wednesday 23rd May 2012
filed on: 23rd, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 4th March 2012 with full list of members
filed on: 18th, May 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, April 2012
| mortgage
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 16th, February 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 9th February 2012.
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed candy manufacturer london LIMITEDcertificate issued on 08/02/12
filed on: 8th, February 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Wednesday 25th January 2012
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return made up to Friday 4th March 2011 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 4th August 2010
filed on: 4th, August 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 26th March 2010.
filed on: 26th, March 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, March 2010
| incorporation
|
Free Download
(12 pages)
|