GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 31st August 2018
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 11th September 2018
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 11th September 2018
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Wednesday 24th January 2018
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 12th December 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Jordans Limited 20-22 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on Wednesday 28th June 2017
filed on: 28th, June 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 12th December 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 24th February 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 8th January 2016 secretary's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 8th January 2016 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 12th December 2015 with full list of members
filed on: 12th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 1 the Arena Downshire Way Bracknell Berkshire RG12 1PU to C/O Jordans Limited 20-22 20-22 Bedford Row London WC1R 4JS on Tuesday 25th August 2015
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 12th December 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 12th December 2014
capital
|
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 37 St. Marys Road Little Haywood Stafford ST18 0QG
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, December 2013
| incorporation
|
Free Download
(32 pages)
|