(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, March 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, February 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th July 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 29th July 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
(AP03) Appointment (date: Wednesday 30th January 2019) of a secretary
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Monday 30th April 2018 to Sunday 29th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 29th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Saturday 30th April 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
|
(TM01) Director's appointment was terminated on Wednesday 29th March 2017
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 29th March 2017.
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 29th July 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Ballard Dale Syree Watson Llp Oakmoore Court, 11C Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH. Change occurred on Tuesday 14th June 2016. Company's previous address: C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW England.
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW. Change occurred on Tuesday 18th August 2015. Company's previous address: C/O Arthur G Mead Adam House 1 Fitzroy Square London W1T 5HE.
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 29th July 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 176.58 GBP is the capital in company's statement on Wednesday 29th July 2015
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Monday 8th June 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 176.58 GBP is the capital in company's statement on Monday 8th June 2015
capital
|
|
(TM01) Director's appointment was terminated on Wednesday 4th March 2015
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
(SH01) 176.58 GBP is the capital in company's statement on Wednesday 18th February 2015
filed on: 27th, February 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 148.22 GBP is the capital in company's statement on Saturday 14th February 2015
filed on: 25th, February 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 114.18 GBP is the capital in company's statement on Wednesday 30th April 2014
filed on: 13th, February 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 1st May 2014.
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 20th January 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 12th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 20th January 2014
filed on: 20th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 17th January 2014
filed on: 20th, January 2014
| capital
|
Free Download
(3 pages)
|
(CH01) On Wednesday 3rd April 2013 director's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 14th August 2013.
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 5th June 2013 from 12 Wendover Road London NW10 4RT United Kingdom
filed on: 5th, June 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, April 2013
| incorporation
|
Free Download
(7 pages)
|