(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2024
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 37 Tottenham Court Road London W1T 1BY. Change occurred on 2023-12-15. Company's previous address: Bradley House Unit 3 26 st. Albans Lane London NW11 7QE England.
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2022-10-31
filed on: 20th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-01-20
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-10-31
filed on: 29th, July 2022
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-03-01
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-03-01
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-20
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2021-10-11
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Bradley House Unit 3 26 st. Albans Lane London NW11 7QE. Change occurred on 2021-10-18. Company's previous address: 37 Tottenham Court Road London W1T 1BY.
filed on: 18th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-01-20
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-10-31
filed on: 1st, February 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-12-01
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-07-01
filed on: 19th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-01-20
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-10-31
filed on: 8th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2018-10-31
filed on: 18th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-20
filed on: 20th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-01-21
filed on: 21st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018-01-20
filed on: 21st, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018-01-20
filed on: 21st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2017-10-31
filed on: 10th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-17
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 16th, November 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-10-17
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(RT01) Administrative restoration application
filed on: 24th, August 2016
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return for the period up to 2014-10-17
filed on: 24th, August 2016
| annual return
|
Free Download
(11 pages)
|
(AR01) Annual return for the period up to 2015-10-17
filed on: 24th, August 2016
| annual return
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 24th, August 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 24th, August 2016
| accounts
|
Free Download
(1 page)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 2nd, June 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, February 2015
| gazette
|
Free Download
(1 page)
|
(AA) Accounts made up to 2013-10-31
filed on: 13th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-17
filed on: 18th, October 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16 - 18 Circus Road London NW8 6PG England on 2013-04-05
filed on: 5th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts made up to 2012-10-31
filed on: 5th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-17
filed on: 5th, April 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, February 2013
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 16th, August 2012
| resolution
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, March 2012
| mortgage
|
Free Download
(5 pages)
|
(CERTNM) Company name changed yms uk retailing LTDcertificate issued on 21/10/11
filed on: 21st, October 2011
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 17th, October 2011
| incorporation
|
Free Download
(7 pages)
|