GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, May 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Sep 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Sep 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Sep 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Sep 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Ics, 2 Mannin Way Lancaster Lancs LA1 3SU. Previous address: Cas Suite 4, 2 Mannin Way Lancaster Business Park Lancaster Lancashire LA1 3SU England
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Sep 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 14th Sep 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 21st Sep 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 3rd Sep 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(7 pages)
|
AD03 |
Registered inspection location new location: Cas Suite 4, 2 Mannin Way Lancaster Business Park Lancaster Lancashire LA1 3SU.
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 3rd Sep 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Sep 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Ca Solutions Ltd Suite 4 2 Mannin Way Lancaster Business Park Lancaster LA1 3SU. Previous address: 9-15 st James Road 2nd Floor St. James House Surbiton Surrey KT6 4QH United Kingdom
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 31st Mar 2015: 202.00 GBP
filed on: 31st, March 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Sep 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(4 pages)
|
AD04 |
Registers new location: 35 Windmill Lane Stratford London E15 1PG.
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 28th Aug 2014. New Address: 35 Windmill Lane Stratford London E15 1PG. Previous address: Flat 30 Block a Peabody Estate, St. John's Hill London SW11 1TY United Kingdom
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 26th Aug 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 26th Jun 2014 - the day secretary's appointment was terminated
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd Sep 2013 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 25th Sep 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 8th Mar 2013 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 8th Mar 2013. Old Address: 2 Ferdinand Street London NW1 8ER United Kingdom
filed on: 8th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 3rd Sep 2012 with full list of members
filed on: 20th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 10th May 2012. Old Address: 101 Burnside Cambridge CB1 3PA United Kingdom
filed on: 10th, May 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 3rd Apr 2012 director's details were changed
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd Sep 2011 with full list of members
filed on: 20th, September 2011
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 20th, September 2011
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 20th, September 2011
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 6th Oct 2010 new director was appointed.
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 6th Oct 2010 - the day director's appointment was terminated
filed on: 6th, October 2010
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Sep 2011 to Wed, 31st Aug 2011
filed on: 27th, September 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 23rd Sep 2010. Old Address: , 44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN, England
filed on: 23rd, September 2010
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 23rd Sep 2010 - the day director's appointment was terminated
filed on: 23rd, September 2010
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 23rd Sep 2010
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd Sep 2010 new director was appointed.
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, September 2010
| incorporation
|
Free Download
(7 pages)
|