GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, July 2022
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 31st July 2022 to Tuesday 5th July 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 5th July 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th August 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 38 Burnaby Road Burnaby Road Bournemouth BH4 8JG. Change occurred on Monday 6th September 2021. Company's previous address: 25 Woodend Road Woodend Road London E17 4JS England.
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 18th, April 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 25 Woodend Road Woodend Road London E17 4JS. Change occurred on Thursday 3rd September 2020. Company's previous address: A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England.
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 20th August 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Monday 19th August 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 19th August 2019 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 19th August 2019 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 18th August 2019
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 18th August 2019 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 18th August 2019
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 19th August 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 19th August 2019 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY. Change occurred on Tuesday 9th April 2019. Company's previous address: Grand Union House 20 Kentish Town Road London NW1 9NX England.
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 20th August 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th August 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st June 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st June 2017 director's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st June 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th August 2017 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th August 2017 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th August 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Saturday 20th August 2016 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd August 2016 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Grand Union House 20 Kentish Town Road London NW1 9NX. Change occurred on Tuesday 3rd November 2015. Company's previous address: C/O Alexandra Lee 95 Omega Works Roach Road London E3 2PF England.
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Alexandra Lee 95 Omega Works Roach Road London E3 2PF. Change occurred on Saturday 31st October 2015. Company's previous address: Archer House Britland Estate, Northbourne Road Eastbourne East Sussex BN22 8PW.
filed on: 31st, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th August 2015
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 20th August 2014
filed on: 29th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 29th December 2014.
filed on: 29th, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, August 2014
| incorporation
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened to Friday 31st July 2015, originally was Monday 31st August 2015.
filed on: 20th, August 2014
| accounts
|
Free Download
(1 page)
|