GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, December 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2024 to November 30, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 4, 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 20th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, July 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On March 2, 2021 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 2, 2021 secretary's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On March 2, 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 4, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control March 1, 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 1, 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, June 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 1, 2017: 2.00 GBP
filed on: 6th, December 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On September 1, 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 265-269 265-269 Kingston Road Wimbledon, London SW19 3NW. Change occurred on September 5, 2019. Company's previous address: 31 Miles Road Epsom Surrey KT19 9AA.
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 10, 2018
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On September 5, 2019 secretary's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 4, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to February 28, 2018 (was March 31, 2018).
filed on: 9th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 4, 2018
filed on: 9th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 5th, July 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on June 15, 2017
filed on: 20th, June 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 2, 2016
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: December 2, 2016) of a secretary
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On August 1, 2015 new director was appointed.
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 4, 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2015
filed on: 3rd, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2014
filed on: 7th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 7, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On September 4, 2013 director's details were changed
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 4, 2013 secretary's details were changed
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2012
filed on: 30th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 4th, May 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on October 7, 2011. Old Address: 14 Hanover Street Hanover Square London W1S 1YH England
filed on: 7th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2011
filed on: 14th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 27th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2010
filed on: 13th, September 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to February 28, 2011
filed on: 21st, July 2010
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2010 to February 28, 2010
filed on: 20th, July 2010
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 17, 2009
filed on: 17th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On November 16, 2009 director's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On November 16, 2009 secretary's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(1 page)
|
AP01 |
On October 22, 2009 new director was appointed.
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: October 22, 2009) of a secretary
filed on: 22nd, October 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 22, 2009. Old Address: 72 New Bond Street Mayfair London W1S 1RR United Kingdom
filed on: 22nd, October 2009
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 22, 2009
filed on: 22nd, October 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2009
| incorporation
|
Free Download
(19 pages)
|