GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, January 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Jan 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 5th May 2022. New Address: Queen Anne's House Cliveden Road Taplow Maidenhead SL6 0EP. Previous address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 5th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Jan 2022
filed on: 29th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 13th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Jan 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 8th, July 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Thu, 9th Apr 2020. New Address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR. Previous address: 1st Floor 2 Woodberry Grove North Finchley London N12 0DR
filed on: 9th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 16th Jan 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Jan 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 9th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Jan 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 18th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 7th Jan 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Jan 2016 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 7th Jan 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 7th Jan 2015 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 7th Jan 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Jan 2014 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sun, 1st Sep 2013 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 7th, October 2013
| accounts
|
Free Download
(6 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, March 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed C6 services LIMITEDcertificate issued on 01/03/13
filed on: 1st, March 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Jan 2013 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 19th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Jan 2012 with full list of members
filed on: 16th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 18th, August 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 2nd Aug 2011. Old Address: 788-790 Finchley Road London NW11 7TJ England
filed on: 2nd, August 2011
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Mon, 31st Jan 2011 to Thu, 31st Mar 2011
filed on: 28th, April 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 7th Jan 2011 with full list of members
filed on: 10th, January 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|