GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, October 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 11th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2023
filed on: 11th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 23, 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 22, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 6th, March 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2020
filed on: 29th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On October 11, 2017 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 24th, February 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 28, 2017
filed on: 28th, December 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Pandora the Grove Biggin Hill Westerham Kent TN16 3TD England to 45 Lower Gravel Road Bromley BR2 8LR on December 27, 2017
filed on: 27th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 20, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 4th, March 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 28, 2016
filed on: 28th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 25, 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 20th, March 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 130 College Road Bromley Kent BR1 3PF to Pandora the Grove Biggin Hill Westerham Kent TN16 3TD on November 22, 2015
filed on: 22nd, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 25, 2015 with full list of members
filed on: 25th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 25, 2015: 1.00 GBP
capital
|
|
CH01 |
On October 11, 2014 director's details were changed
filed on: 25th, April 2015
| officers
|
Free Download
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 22nd, April 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 Kingswood Avenue Bromley BR2 0NY to 130 College Road Bromley Kent BR1 3PF on January 7, 2015
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 25, 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 25, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 19th, April 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
On February 17, 2014 new director was appointed.
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 21, 2012 director's details were changed
filed on: 16th, February 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed anna rowe designs LTDcertificate issued on 04/11/13
filed on: 4th, November 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on October 29, 2013 to change company name
change of name
|
|
AR01 |
Annual return made up to June 16, 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 3rd, February 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 3, 2013. Old Address: 10 Littleheath Road South Croydon Surrey CR2 7SA
filed on: 3rd, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 16, 2012 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 19, 2012. Old Address: C/O Anna 125a the Glade Shirley Croydon Surrey CR0 7QP United Kingdom
filed on: 19th, June 2012
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed godly art LTDcertificate issued on 19/10/11
filed on: 19th, October 2011
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 19, 2011
filed on: 19th, October 2011
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed paintarts LTDcertificate issued on 09/08/11
filed on: 9th, August 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on July 28, 2011 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 2nd, August 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2011
| incorporation
|
Free Download
(7 pages)
|