GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Chix Chandaria 50 Mount Nod Road London SW16 2LL to 85 Great Portland Street First Floor London W1W 7LT on 2023-01-13
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-11-20
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-11-10
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-11-20
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-11-02
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-15
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-15
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 22nd, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-15
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-15
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018-10-10
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-15
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 30th, January 2018
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-15
filed on: 12th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 2016-04-30
filed on: 27th, April 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-04-30
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-05-15 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-14: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2015-11-10
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 28th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-05-15 with full list of members
filed on: 27th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-05-15 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-06-02: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 23rd, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2013-05-15 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 16th, January 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Hix & Buck Ltd 2 Streatham Business Centre Empire Mews Streatham London SW16 2BF England on 2013-01-16
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-05-15 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Hix & Buck Ltd C/O D Roebuck 23 Kingslea Leatherhead Surrey KT22 7SN United Kingdom on 2012-03-13
filed on: 13th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 22nd, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2011-05-15 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 28th, January 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2010-03-31 to 2010-04-30
filed on: 29th, December 2010
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2010-05-31 to 2010-03-31
filed on: 14th, June 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2010-05-15 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-05-15 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-05-15 with full list of members
filed on: 10th, June 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 15th, May 2009
| incorporation
|
Free Download
(13 pages)
|