GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, June 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/12/21. New Address: 93 Tabernacle Street London EC2A 4BA. Previous address: Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
filed on: 21st, December 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/10/06. New Address: Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX. Previous address: 93 Tabernacle Street London EC2A 4BA England
filed on: 6th, October 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 9th, August 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2022/04/05
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/08
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 8th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/08
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 1st, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/08
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/04/16. New Address: 93 Tabernacle Street London EC2A 4BA. Previous address: 154-158 Shoreditch High Street London E1 6HU United Kingdom
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 5th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/08
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/03/08. New Address: 154-158 Shoreditch High Street London E1 6HU. Previous address: 93 Tabernacle Street London EC2A 4BA England
filed on: 8th, March 2019
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/12/14. New Address: 93 Tabernacle Street London EC2A 4BA. Previous address: Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/09/19. New Address: Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW. Previous address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 12th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/08
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 1st, September 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2017/08/14. New Address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW. Previous address: Kemp House 152-160 City Road London EC1V 2DW
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/08
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 26th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/04/08 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016/04/14 director's details were changed
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 12th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/04/08 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 17th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/04/08 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 17th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/04/08 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed tookey LIMITEDcertificate issued on 18/02/13
filed on: 18th, February 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/02/15
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 3rd, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/04/08 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/04/26 director's details were changed
filed on: 6th, May 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, April 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|