GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, February 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 7th January 2021
filed on: 10th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 31st May 2020
filed on: 10th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 31st May 2020
filed on: 10th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 10th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th January 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Room 5 Conduit Business Centre 2 the Mews London SE18 7AP England to 250B Burrage Road London SE18 7JP on Tuesday 14th January 2020
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th January 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 4th January 2018
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 4th January 2018 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Room 17, Conduit Business Centre 2 the Mews Woolwich London SE18 7AP England to Room 5 Conduit Business Centre 2 the Mews London SE18 7AP on Friday 1st September 2017
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th January 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Conduit Business Centre (Office 4) 2 Conduit Mews Off Conduit Road London SE18 7AP England to Room 17, Conduit Business Centre 2 the Mews Woolwich London SE18 7AP on Saturday 7th January 2017
filed on: 7th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 8th November 2016
filed on: 20th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 4 Liffler Road Plumstead SE18 1AT to Conduit Business Centre (Office 4) 2 Conduit Mews Off Conduit Road London SE18 7AP on Tuesday 24th May 2016
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Sunday 30th November 2014
filed on: 14th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 8th November 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 8th November 2014 with full list of members
filed on: 2nd, January 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 4th November 2014 director's details were changed
filed on: 2nd, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, November 2013
| incorporation
|
|