GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from June 30, 2022 to October 31, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 120 Grove House Chelsea Manor Street London SW3 5QB England to Unit 13 Roslyn Works Uttoxeter Road Stoke-on-Trent ST3 1PQ on February 13, 2020
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 st. Lawrence Terrace London W10 5SX England to 120 Grove House Chelsea Manor Street London SW3 5QB on February 7, 2020
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Knight Chadwick . 243 Elgin Avenue London W9 1NJ England to 10 st. Lawrence Terrace London W10 5SX on September 3, 2018
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Knight Chadwick Unit 1a Woodstock Studios 36 Woodstock Grove London W12 8LE England to Knight Chadwick , Elgin Avenue London W9 1NJ on February 14, 2017
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Knight Chadwick , Elgin Avenue London W9 1NJ England to Knight Chadwick . 243 Elgin Avenue London W9 1NJ on February 14, 2017
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 30, 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 1 Lonpark Industrial Estate Chadwick Street Stoke-on-Trent ST3 1PJ to C/O Knight Chadwick Unit 1a Woodstock Studios 36 Woodstock Grove London W12 8LE on April 1, 2015
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 29th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 30, 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 26, 2015: 100.00 GBP
capital
|
|
CH01 |
On June 26, 2014 director's details were changed
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 2, 2014. Old Address: C/O Capital Books (Accounting & Bookkeeping Services) Ltd 122 Hither Green Lane London SE13 6QA
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 30, 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 30, 2013 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 20, 2013. Old Address: C/O Knight Chadwick Unit 1a Woodstock Studios 36 Woodstock Grove Shepherds Bush London W12 8LE England
filed on: 20th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 30, 2012 with full list of members
filed on: 30th, January 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 22, 2011. Old Address: C/O Knight Chadwick Accountants Unit 1a Woodstock Studios 36 Woodstock Grove Shepherd’S Bush London W12 8LE England
filed on: 22nd, November 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 31, 2011. Old Address: 32 Woodstock Grove Shepherds Bush W12 8LE England
filed on: 31st, October 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on July 19, 2011. Old Address: 7 Hazlitt Mews Olympia London W14 0JZ
filed on: 19th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 30, 2011 with full list of members
filed on: 9th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 17th, August 2010
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 7th, May 2010
| mortgage
|
Free Download
(6 pages)
|
CH01 |
On February 9, 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 30, 2010 with full list of members
filed on: 10th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, August 2009
| mortgage
|
Free Download
(3 pages)
|
363a |
Annual return made up to January 30, 2009
filed on: 30th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 20th, October 2008
| accounts
|
Free Download
(4 pages)
|
288b |
On April 30, 2008 Appointment terminated secretary
filed on: 30th, April 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to February 15, 2008
filed on: 15th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to February 15, 2008
filed on: 15th, February 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 30th, November 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 30th, November 2007
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/01/07 to 30/06/07
filed on: 9th, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/07 to 30/06/07
filed on: 9th, November 2007
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 7th, March 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, March 2007
| mortgage
|
Free Download
(3 pages)
|
363s |
Annual return made up to February 20, 2007
filed on: 20th, February 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to February 20, 2007
filed on: 20th, February 2007
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2006
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2006
| incorporation
|
Free Download
(19 pages)
|