Advanced company searchLink opens in new window

CENTRED

Company number 03168854

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2019 TM01 Termination of appointment of Hayley Reid as a director on 13 June 2018
13 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
11 Apr 2017 AD01 Registered office address changed from First Floor 38 Great Windmill Street London W1D 7LU to Studio 4a 16 Kingly Street London W1B 5PT on 11 April 2017
17 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
06 Feb 2017 AA Total exemption full accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 7 March 2016 no member list
01 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
18 Aug 2015 TM01 Termination of appointment of Antoine James Rogers as a director on 29 April 2015
21 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 March 2015
20 Mar 2015 AR01 Annual return made up to 7 March 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 21ST May 2015
19 Mar 2015 AD02 Register inspection address has been changed from Unit 1 10 - 11 Archer Street Soho London Greater London W1D 7AZ United Kingdom to 38 Great Windmill Street London W1D 7LU
19 Mar 2015 AP01 Appointment of Ms Hayley Reid as a director on 4 October 2014
12 Mar 2015 AP01 Appointment of Mr Ajamu Ikwe-Tyehimba as a director on 4 October 2014
24 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 7 March 2014 no member list
13 Mar 2014 AP03 Appointment of Mr David Alexander Spence as a secretary
13 Mar 2014 TM02 Termination of appointment of Jane Standing as a secretary
11 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
29 Jul 2013 AD01 Registered office address changed from , Unit 1 Archer Street Studios 10-11 Archer Street, Soho, London, W1D 7AZ, England on 29 July 2013
14 Mar 2013 AR01 Annual return made up to 7 March 2013 no member list
14 Mar 2013 TM01 Termination of appointment of Ajamu Ikwe-Tyehimba as a director