(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, August 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, August 2020
| dissolution
|
Free Download
(3 pages)
|
(CH01) On September 23, 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on September 23, 2019
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 21, 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ. Change occurred on March 15, 2019. Company's previous address: C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England.
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 21, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ. Change occurred on July 25, 2018. Company's previous address: C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX.
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 21, 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 21, 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 25, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2013
filed on: 23rd, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 23, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2012
filed on: 27th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2011
filed on: 22nd, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 6th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2010
filed on: 5th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AP04) Appointment (date: September 6, 2010) of a secretary
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on September 2, 2010
filed on: 2nd, September 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 17, 2010. Old Address: 2 Water Court Water Street Birmingham B3 1HP
filed on: 17th, April 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 16th, February 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2009
filed on: 9th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 16th, May 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to September 22, 2008 - Annual return with full member list
filed on: 22nd, September 2008
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed andi peters's models LIMITEDcertificate issued on 17/10/07
filed on: 17th, October 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed andi peters's models LIMITEDcertificate issued on 17/10/07
filed on: 17th, October 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, September 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, September 2007
| incorporation
|
Free Download
(16 pages)
|