GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, January 2023
| dissolution
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 27th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-12
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-10-24
filed on: 25th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 12th, July 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 1a the Quadrant 99 Parkway Avenue Sheffield S9 4WG to Suite 19, the Quadrant Parkway Avenue Sheffield S9 4WG on 2021-09-30
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-08-12
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-08-31
filed on: 8th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-12
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-08-31
filed on: 4th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-12
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 24th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-12
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 25th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-12
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-08-31
filed on: 1st, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-12
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 2015-08-31
filed on: 22nd, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-08-12 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-09-04: 3000.00 GBP
capital
|
|
AD01 |
Registered office address changed from Suite 12 99 Parkway Avenue Sheffield S9 4WG to Suite 1a the Quadrant 99 Parkway Avenue Sheffield S9 4WG on 2015-08-26
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 22nd, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-08-12 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2013-08-31
filed on: 10th, February 2014
| accounts
|
Free Download
(10 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 20th, January 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tpd corporate finance LIMITEDcertificate issued on 20/01/14
filed on: 20th, January 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2013-01-13
change of name
|
|
CONNOT |
Change of name notice
filed on: 20th, January 2014
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 2014-01-15
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-12-09
filed on: 9th, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-12-09
filed on: 9th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-08-12 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2013-06-01 director's details were changed
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-06-01 director's details were changed
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-06-01 director's details were changed
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 23rd, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-08-12 with full list of members
filed on: 17th, September 2012
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2012-08-01: 3000.00 GBP
filed on: 14th, September 2012
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2012-07-27 director's details were changed
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 30th, May 2012
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2012-02-01: 2800.00 GBP
filed on: 9th, February 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-08-12 with full list of members
filed on: 17th, August 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2010-08-31
filed on: 11th, May 2011
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2011-03-10
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-08-12 with full list of members
filed on: 21st, October 2010
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, October 2010
| resolution
|
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 2010-04-15: 2100.00 GBP
filed on: 28th, April 2010
| capital
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2010-01-05
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Fenchurch Avenue London EC3M 5BS United Kingdom on 2009-12-14
filed on: 14th, December 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, August 2009
| incorporation
|
Free Download
(18 pages)
|