GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, November 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 29th Apr 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 6th Sep 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 6th Sep 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 6th Sep 2021 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Apr 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 26th Aug 2020
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Apartment 18 Egleton House 230 Roehampton Lane London SW15 4LE England on Wed, 26th Aug 2020 to 239 Caterham Drive Coulsdon CR5 1JS
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 26th Aug 2020 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 26th Aug 2020
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 21st, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Apr 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Apr 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Apr 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 17th, July 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 29th Apr 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Apr 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 10 Hansler Court 59 Princes Way London SW19 6HT on Fri, 20th Nov 2015 to Apartment 18 Egleton House 230 Roehampton Lane London SW15 4LE
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
CH03 |
On Mon, 16th Nov 2015 secretary's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 16th Nov 2015 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Apr 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 14th May 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 2nd, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 29th Apr 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 9th May 2014: 2.00 GBP
capital
|
|
CH01 |
On Fri, 8th Nov 2013 director's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 8th Nov 2013 secretary's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 8th Nov 2013. Old Address: 60a First Floor Mill Hill Road London W3 8JH England
filed on: 8th, November 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2013
| incorporation
|
Free Download
(8 pages)
|