AA |
Micro company accounts made up to 2023-03-31
filed on: 13th, October 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 27th, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-24
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 22nd, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-02
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-02
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-12-01
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF England to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on 2020-12-01
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-12-01 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 4th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020-03-02
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 9th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2019-03-06
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 23 Marian Road Streatham London SW16 5HT to Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF on 2018-04-12
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-03-06
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 11th, December 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2017-03-06
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 9th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-03-06 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2015-03-31
filed on: 15th, December 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2015-03-06 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-20: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 61a Park Road London SW19 2HU to 23 Marian Road Streatham London SW16 5HT on 2015-02-21
filed on: 21st, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 10th, December 2014
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2013-03-31
filed on: 5th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-03-06 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-19: 1.00 GBP
capital
|
|
CH01 |
On 2012-06-01 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012-06-01 secretary's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Po Box 70932 Wimbledon London SW19 9FU England on 2014-03-19
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 16th, December 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 61a Park Road London SW19 2HU United Kingdom on 2013-06-14
filed on: 14th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-03-06 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Po Box 70932 London London SW19 9FU England on 2013-04-05
filed on: 5th, April 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 61a Park Road London SW19 2HU United Kingdom on 2012-08-07
filed on: 7th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 16th, July 2012
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sortglade LTDcertificate issued on 04/07/12
filed on: 4th, July 2012
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-03-06 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Madison Uk Ltd 2 St. Mark's Place London SW19 7ND England on 2012-04-10
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
CH03 |
On 2010-08-31 secretary's details were changed
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-03-06 with full list of members
filed on: 7th, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-08-31 director's details were changed
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010-08-31 secretary's details were changed
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1C Elsenham Street London SW18 5NU on 2011-08-19
filed on: 19th, August 2011
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2011-03-31
filed on: 19th, August 2011
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, July 2011
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2010-03-31
filed on: 6th, December 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2009-10-01 secretary's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-03-06 with full list of members
filed on: 1st, April 2010
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 07/08/2009 from 10 walpole road colliers wood london SW19 2BZ
filed on: 7th, August 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009-06-07 Director and secretary appointed
filed on: 7th, June 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009-04-29 Appointment terminated director
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/04/2009 from 39A leicester road salford manchester M7 4AS
filed on: 29th, April 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, March 2009
| incorporation
|
Free Download
(9 pages)
|