GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, December 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 3rd February 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 3rd February 2022 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th February 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st January 2020 to Tuesday 31st December 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 9th February 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 23 Kenilworth Avenue London SW19 7LN England to 77 East Road Studio Shoreditch Bsl London N1 6AH on Monday 2nd March 2020
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 10th December 2018 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 10th December 2018
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th February 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th February 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th January 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 23 Kenilworth Avenue London SW19 7LN on Thursday 4th January 2018
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th January 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on Wednesday 4th January 2017
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 19th January 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 19th January 2015 with full list of members
filed on: 5th, February 2015
| annual return
|
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 5th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Monday 21st April 2014 director's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 19th January 2014 with full list of members
filed on: 22nd, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 19th January 2013 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed sheetal mehta LTDcertificate issued on 13/11/12
filed on: 13th, November 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 13th November 2012
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 19th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 19th January 2012 with full list of members
filed on: 26th, January 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 6th April 2011 from C/O Moracle 364 Lee Valley Technopark Ashley Road London N17 9LN United Kingdom
filed on: 6th, April 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, January 2011
| incorporation
|
Free Download
(7 pages)
|