GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, July 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 7th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-06
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 19th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-06
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 29th, July 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2020-04-14 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-01-24 director's details were changed
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-01-07
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-01-07 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-01-07 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020-01-07 secretary's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-01-07 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-06
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-10-25 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-10-25 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-10-25
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 3rd, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-06
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 20th, March 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on 2018-02-07. Company's previous address: The Nucleus Business & Innovation Centre Brunel Way Dartford DA1 5GA England.
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on 2018-02-07. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-06
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-11-06
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address The Nucleus Business & Innovation Centre Brunel Way Dartford DA1 5GA. Change occurred on 2016-01-21. Company's previous address: Tms House Cray Avenue Orpington Kent BR5 3QB.
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-06
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-06: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 13th, May 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-06
filed on: 14th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 1st, May 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-06
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-28: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 27th, July 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-06
filed on: 13th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 23rd, September 2012
| accounts
|
Free Download
(4 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 6th, September 2012
| document replacement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-05-19
filed on: 19th, May 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-06
filed on: 25th, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-09-01 director's details were changed
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011-09-01 secretary's details were changed
filed on: 25th, November 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2011-11-30 to 2011-12-31
filed on: 10th, August 2011
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 10th, August 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 64 Kedleston Drive Orpington Kent BR5 2DS on 2011-07-26
filed on: 26th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-06
filed on: 12th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2009-11-30
filed on: 25th, August 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2009-11-06 director's details were changed
filed on: 10th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-06
filed on: 10th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2008-11-30
filed on: 25th, August 2009
| accounts
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, August 2009
| incorporation
|
Free Download
(12 pages)
|
CERTNM |
Company name changed epsilon accounting services LIMITEDcertificate issued on 05/08/09
filed on: 5th, August 2009
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/08/2009 from 220 the linen hall 162-168 regent street london W1B 5TB
filed on: 4th, August 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to 2009-02-10 - Annual return with full member list
filed on: 10th, February 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 2009-02-10 Appointment terminated director
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, November 2007
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 6th, November 2007
| incorporation
|
Free Download
(10 pages)
|