(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(AD02) New sail address C/O Lyric Hammersmith Theatre Lyric Square King Street London W6 0QL. Change occurred at an unknown date. Company's previous address: C/O Storey, International House 7 High Street Ealing London W5 5DB England.
filed on: 24th, March 2023
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 9th June 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Tuesday 1st June 2021
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(7 pages)
|
(AD02) New sail address C/O Storey, International House 7 High Street Ealing London W5 5DB. Change occurred at an unknown date. Company's previous address: C/O Specialised Travel Hanger Green London W5 3EL England.
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 8th March 2019
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 19th March 2019
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Friday 8th March 2019) of a secretary
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Wednesday 28th November 2018.
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 16th October 2018 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Lakin Rose Limited Pioneer House, Vision Park Histon Cambridge CB24 9NL. Change occurred on Tuesday 10th April 2018. Company's previous address: 84 Weymouth Avenue London W5 4SB.
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th March 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 20th April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 29th March 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 23rd April 2015
capital
|
|
(AP01) New director appointment on Tuesday 27th January 2015.
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 27th January 2015.
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Monday 2nd March 2015) of a secretary
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Monday 5th January 2015) of a secretary
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 5th January 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 29th March 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 31st March 2014
capital
|
|
(TM01) Director's appointment was terminated on Saturday 29th March 2014
filed on: 29th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd March 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(7 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 68 Gunhild Way Cambridge Cambridgeshire CB1 8RA United Kingdom
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
(AD04) Register(s) moved to registered office address
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: Friday 14th December 2012) of a secretary
filed on: 14th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 14th December 2012
filed on: 14th, December 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 30th October 2012.
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 12th March 2012 director's details were changed
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 12th March 2012 director's details were changed
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 2nd March 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(7 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 25th, March 2012
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 25th, March 2012
| address
|
Free Download
(1 page)
|
(CH01) On Monday 12th March 2012 director's details were changed
filed on: 25th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 12th March 2012 director's details were changed
filed on: 25th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Saturday 11th February 2012 from C/O Peters Edition Limited 2?6 Baches Street London N1 6DN United Kingdom
filed on: 11th, February 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 14th June 2011.
filed on: 14th, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 14th June 2011.
filed on: 14th, June 2011
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Monday 13th June 2011) of a secretary
filed on: 13th, June 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 6th May 2011
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, March 2011
| incorporation
|
Free Download
(57 pages)
|