GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, April 2022
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Feb 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 25th Feb 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 25th Feb 2020
filed on: 7th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Mar 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 293 Kingsland Road Haggerston Hackney London E8 4DD on Fri, 5th Mar 2021 to Suite 106 Waterhouse Business Centre C/O D8Tamax Services Ltd 2 Cromar Way Chelmsford Essex CM1 2QE
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 North Street Hailsham East Sussex BN27 1DQ on Wed, 27th May 2020 to 293 Kingsland Road Haggerston Hackney London E8 4DD
filed on: 27th, May 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Feb 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 25th Feb 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 9th Feb 2019
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 9th Feb 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 25th Feb 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Feb 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 25th Feb 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Feb 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 25th Feb 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On Mon, 26th Sep 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 11th Aug 2016 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 9th Feb 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Thu, 26th Feb 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th Feb 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 8th Apr 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 27th Feb 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 9th Feb 2014
filed on: 11th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 11th Feb 2014: 100.00 GBP
capital
|
|
AP01 |
On Mon, 18th Nov 2013 new director was appointed.
filed on: 18th, November 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 10th Feb 2013: 100.00 GBP
filed on: 5th, November 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th Feb 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 16th Jan 2013 director's details were changed
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 14th Jun 2012. Old Address: Harvey Residential 293 Kingsland Road London E8 4DD England
filed on: 14th, June 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2012
| incorporation
|
Free Download
(8 pages)
|