GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, October 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 25th March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 1 Ropemaker St, London Sumner Brown Ltd 1 Ropemaker St London EC2Y 9HU England to 7 Bell Yard 7 Bell Yard London WC2A 2JR on Wednesday 12th August 2020
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 25th March 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 1st, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th March 2018
filed on: 25th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Fore Street London EC2Y 9DT England to 1 Ropemaker St, London Sumner Brown Ltd 1 Ropemaker St London EC2Y 9HU on Wednesday 7th March 2018
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 1 1 Fore Street Moorgate London EC2Y 9DT England to 1 Fore Street London EC2Y 9DT on Monday 27th March 2017
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 25th March 2017
filed on: 25th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 24 Holborn Viaduct London EC1A 2BN to 1 1 Fore Street Moorgate London EC2Y 9DT on Friday 24th March 2017
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 25th March 2016 with full list of members
filed on: 28th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 28th March 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 3rd, November 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2015 to Wednesday 31st December 2014
filed on: 2nd, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 25th March 2015 with full list of members
filed on: 29th, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 27 Wincanton Road London SW18 5TZ to 24 Holborn Viaduct London EC1A 2BN on Wednesday 11th March 2015
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed reid elliott LTDcertificate issued on 09/10/14
filed on: 9th, October 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 9th, October 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 9th October 2014
filed on: 9th, October 2014
| resolution
|
|
AR01 |
Annual return made up to Tuesday 25th March 2014 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 16th May 2014
capital
|
|
AD01 |
Change of registered office on Friday 16th May 2014 from 27 Wincanton Road London SW18 5TZ England
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st April 2014 director's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 15th May 2014 from 73 Eastbury Grove London W4 2JT United Kingdom
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, March 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|