AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st May 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, January 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 12th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088582670003, created on 19th December 2018
filed on: 2nd, January 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 088582670001 in full
filed on: 12th, November 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 088582670002 in full
filed on: 12th, November 2018
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Address change date: 1st October 2018. New Address: 4 Hillview Studios 160 Eltham Hill Eltham London SE9 5EA. Previous address: C/O Aks City Finance Ltd Hillview Studios Unit 7 160 Eltham Hill London SE9 5EA
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 10th, August 2017
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
31st May 2017 - the day director's appointment was terminated
filed on: 3rd, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
31st May 2017 - the day director's appointment was terminated
filed on: 3rd, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2016
filed on: 3rd, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd December 2016
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
1st December 2016 - the day director's appointment was terminated
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th October 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 23rd January 2016 with full list of members
filed on: 8th, February 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
(3 pages)
|
TM01 |
1st April 2015 - the day director's appointment was terminated
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
1st April 2015 - the day director's appointment was terminated
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2015
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2015
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088582670001, created on 25th February 2015
filed on: 12th, March 2015
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 088582670002, created on 25th February 2015
filed on: 12th, March 2015
| mortgage
|
Free Download
(39 pages)
|
AR01 |
Annual return drawn up to 23rd January 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
|
AD01 |
Address change date: 10th December 2014. New Address: C/O Aks City Finance Ltd Hillview Studios Unit 7 160 Eltham Hill London SE9 5EA. Previous address: County House Aks Accounting 221 - 241 Beckenham Road Beckenham Kent BR3 4UF England
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2014
filed on: 4th, April 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st January 2015 to 31st December 2014
filed on: 20th, February 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, January 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|