GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-02-28
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-28
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-02-28
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-06-24
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-02-28
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-02-28
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 32 Stanley Road London E12 6RJ. Change occurred on 2020-11-13. Company's previous address: 283 London Road Camberley GU15 3JJ England.
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-03-01
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-03-01
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017-02-01 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-02-01
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-02-01
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-06-24
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-02-01
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-02-01
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-11
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-11
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 283 London Road Camberley GU15 3JJ. Change occurred on 2017-08-21. Company's previous address: Unit 5 Martinbridge Trading Estate, 240-242 Lincoln Road Enfield EN1 1SP England.
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 4th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-11-11
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2015-03-01
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 5 Martinbridge Trading Estate, 240-242 Lincoln Road Enfield EN1 1SP. Change occurred on 2017-02-23. Company's previous address: 12 Burvale Court 13 Rickmansworth Road Watford WD18 0JQ.
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
|
TM01 |
Director's appointment was terminated on 2016-10-10
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-03-01
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-03-01
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-11
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 17th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-03
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-03: 1000.00 GBP
capital
|
|
CH01 |
On 2015-07-30 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed aa everyday LTDcertificate issued on 09/07/15
filed on: 9th, July 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-07
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-08: 1000.00 GBP
capital
|
|
AD01 |
New registered office address 12 Burvale Court 13 Rickmansworth Road Watford WD18 0JQ. Change occurred on 2015-07-08. Company's previous address: 12 Burvale Court 13 Rickmansworth Road Watford WD18 0JQ England.
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-03-01
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Burvale Court 13 Rickmansworth Road Watford WD18 0JQ. Change occurred on 2015-07-07. Company's previous address: 22-24 Homecroft Road Suite No 1 Woodgreen London Greater London N22 5EL.
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-07-01
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-05
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-09: 1000.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-02-28
filed on: 3rd, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-05
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-04: 1000.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 5th, February 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|