4 3 2 1 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/11/166 November 2016 Annual accounts for year ending 06 Nov 2016

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 6 November 2015

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 6 November 2012

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 6 November 2013

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 6 November 2014

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 6 November 2011

View Document

27/09/1627 September 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, SECRETARY JOSHUA VARNEY

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAMON BRYANT

View Document

19/09/1619 September 2016 Annual return made up to 9 June 2015 with full list of shareholders

View Document

31/08/1631 August 2016 Annual return made up to 9 June 2014 with full list of shareholders

View Document

26/08/1626 August 2016 Annual return made up to 9 June 2013 with full list of shareholders

View Document

15/08/1615 August 2016 Annual return made up to 9 June 2012 with full list of shareholders

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, SECRETARY JOSHUA VARNEY

View Document

05/08/165 August 2016 SAIL ADDRESS CHANGED FROM:
8-9 FRITH STREET
LONDON
W1D 3JD

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAMON BRYANT

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOSHUA VARNEY

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, SECRETARY JOSHUA VARNEY

View Document

05/08/165 August 2016 Annual return made up to 9 June 2011 with full list of shareholders

View Document

12/07/1612 July 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

12/07/1612 July 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2016

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM
C/O C/O RETRO-JUICE LTD
17 THE TALINA CENTRE
23A BAGLEYS LANE FULHAM
LONDON
SW6 2BW
UNITED KINGDOM

View Document

06/11/156 November 2015 Annual accounts for year ending 06 Nov 2015

View Accounts

13/07/1513 July 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2015

View Document

06/11/146 November 2014 Annual accounts for year ending 06 Nov 2014

View Accounts

14/05/1414 May 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2014

View Document

06/11/136 November 2013 Annual accounts for year ending 06 Nov 2013

View Accounts

25/06/1325 June 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2013

View Document

06/11/126 November 2012 Annual accounts for year ending 06 Nov 2012

View Accounts

26/06/1226 June 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2012

View Document

09/02/129 February 2012 06/11/10 TOTAL EXEMPTION FULL

View Document

06/11/116 November 2011 Annual accounts for year ending 06 Nov 2011

View Accounts

12/05/1112 May 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009540

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM OXFORD HOUSE 76 OXFORD STREET LONDON W1D 1BS

View Document

11/10/1011 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

21/09/1021 September 2010 SAIL ADDRESS CHANGED FROM: 8-9 FRITH STREET LONDON W1D 3JD

View Document

20/09/1020 September 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

20/09/1020 September 2010 SAIL ADDRESS CREATED

View Document

20/08/1020 August 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

20/08/1020 August 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

17/08/1017 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/03/1016 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/02/1011 February 2010 PREVSHO FROM 30/06/2010 TO 06/11/2009

View Document

11/02/1011 February 2010 06/11/09 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/01/107 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED JOSH VARNEY

View Document

29/09/0929 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED DAMON BRYANT

View Document

11/08/0911 August 2009 DIRECTOR RESIGNED NOEL CLARKE

View Document

09/06/099 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company