GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, October 2021
| dissolution
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th April 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 6th April 2020
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 6th April 2020.
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th April 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th May 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 13th June 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 13th June 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 8th May 2018 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 8th May 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th June 2016
filed on: 22nd, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 22nd August 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 8th January 2016 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th June 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 8, Dock Offices Surrey Quays Road London SE16 2XU. Change occurred on Tuesday 30th June 2015. Company's previous address: Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England.
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU. Change occurred on Friday 23rd January 2015. Company's previous address: 2 Queen Anne Terrace, Sovereign Close London E1W 3HH.
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th June 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 19th September 2013 director's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 26th June 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Saturday 16th March 2013 director's details were changed
filed on: 16th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 4th December 2012 from Adroit Accountax Limited Suite 29 4 Bloomsbury Square London WC1A 2RP England
filed on: 4th, December 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, June 2012
| incorporation
|
Free Download
(7 pages)
|