GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, August 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 61 Victoria Road Suite 152 Surbiton KT6 4JX. Change occurred on Monday 4th February 2019. Company's previous address: 174 Putney High Street Putney London SW15 1RS.
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 12th October 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 174 Putney High Street Putney London SW15 1RS. Change occurred on Thursday 30th November 2017. Company's previous address: 246 Upper Richmond Road West East Sheen London SW14 8AG.
filed on: 30th, November 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th October 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st July 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 12th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th October 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 13th October 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 2nd November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th October 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 22nd October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th October 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 14th October 2013
capital
|
|
CH01 |
On Thursday 10th October 2013 director's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 10th October 2013 secretary's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 10th October 2013 from 143 Maple Road Surbiton Surrey KT6 4BB United Kingdom
filed on: 10th, October 2013
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, April 2013
| mortgage
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 22nd, November 2012
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th October 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed 0800 handymen (east sheen) LIMITEDcertificate issued on 15/10/12
filed on: 15th, October 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 15th, October 2012
| change of name
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, September 2012
| mortgage
|
Free Download
(5 pages)
|
CERTNM |
Company name changed servicemart LIMITEDcertificate issued on 26/07/12
filed on: 26th, July 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 23rd July 2012
change of name
|
|
CONNOT |
Change of name notice
filed on: 26th, July 2012
| change of name
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2012. Originally it was Wednesday 31st October 2012
filed on: 17th, July 2012
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 10th July 2012
filed on: 10th, July 2012
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, October 2011
| resolution
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 18th October 2011
filed on: 21st, October 2011
| capital
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: Friday 14th October 2011) of a secretary
filed on: 14th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 13th October 2011 from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 13th, October 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, October 2011
| incorporation
|
Free Download
(34 pages)
|
AP01 |
New director appointment on Thursday 13th October 2011.
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 13th October 2011
filed on: 13th, October 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 13th October 2011
filed on: 13th, October 2011
| officers
|
Free Download
(1 page)
|