GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, April 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 5, 2022
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On December 15, 2021 director's details were changed
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 61 Worthington Road Worthington Road Surbiton KT6 7RU England to 6 Grange Road Bishop's Stortford CM23 5NQ on December 15, 2021
filed on: 15th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On December 15, 2021 director's details were changed
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 15, 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On June 1, 2018 director's details were changed
filed on: 2nd, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2018 director's details were changed
filed on: 2nd, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 1, 2018
filed on: 2nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 44 Tankerton Road Surbiton Surrey KT6 7LG England to 61 Worthington Road Worthington Road Surbiton KT6 7RU on December 20, 2017
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
AP01 |
On May 1, 2017 new director was appointed.
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 18, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 20, 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2017 to December 31, 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 24 10 Prebend Street London N1 8PT England to 44 Tankerton Road Surbiton Surrey KT6 7LG on March 29, 2016
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On March 29, 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2016
| incorporation
|
Free Download
(7 pages)
|