GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, January 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-29
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-12-01
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-12-01
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-03-29
filed on: 1st, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-29
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-12-01
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-03-29
filed on: 23rd, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-12-01
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019-08-28 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-08-28
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-01
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-29
filed on: 12th, December 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-03-29
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-01
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-12-01
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-29
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-01
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-24: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-29
filed on: 24th, December 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-29
filed on: 12th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-27
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 14 Algarve Road London SW18 3EG. Change occurred on 2014-12-02. Company's previous address: Flat a 242 Worple Road Wimbledon London SW20 8RH.
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-02-01
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-01
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-12-02: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 2nd, April 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2013-03-30 to 2013-03-29
filed on: 26th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-27
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-10: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from 2013-03-31 to 2013-03-30
filed on: 27th, December 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-02-19
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Algarve Road London SW18 3EG United Kingdom on 2013-01-15
filed on: 15th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-27
filed on: 19th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 21st, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-27
filed on: 29th, December 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-11-27 director's details were changed
filed on: 29th, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 27th, August 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England on 2011-08-24
filed on: 24th, August 2011
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2010-11-30 (was 2011-03-31).
filed on: 24th, August 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-27
filed on: 8th, January 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR England on 2010-08-11
filed on: 11th, August 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, November 2009
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|