GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, December 2023
| dissolution
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 24 Highcroft Industrial Estate, Enterprise Road Waterlooville PO8 0BT England on 21st August 2023 to 73 Cornhill Cornhill London EC3V 3QQ
filed on: 21st, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th March 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2022
filed on: 27th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 50 Salisbury Road Hounslow TW4 6JQ on 9th June 2021 to Unit 24 Highcroft Industrial Estate, Enterprise Road Waterlooville PO8 0BT
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th March 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 13th March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th May 2015: 100.00 GBP
capital
|
|
CH03 |
On 13th March 2015 secretary's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 13th March 2015 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Regal House 70 London Road Twickenham TW1 3QS on 2nd February 2015 to 50 Salisbury Road Hounslow TW4 6JQ
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 7th March 2014 director's details were changed
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 7th March 2014 secretary's details were changed
filed on: 13th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Mirus Partnership Ltd 45-49 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 14th February 2014
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 13th March 2013 director's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 13th March 2013 secretary's details were changed
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW England on 29th August 2012
filed on: 29th, August 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, March 2012
| incorporation
|
Free Download
(8 pages)
|