GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, February 2024
| dissolution
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th September 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 31st March 2023 to 30th September 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th March 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 8th, July 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 3rd March 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 3rd March 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 4th August 2020. New Address: Dalmar House Barras Lane Dalston Carlisle CA5 7NY. Previous address: 2 Stamford Square London SW15 2BF
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 3rd August 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 13th March 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 13th March 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 11th June 2015 director's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th March 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th March 2015: 0.01 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 19th November 2014. New Address: 2 Stamford Square London SW15 2BF. Previous address: Habib House 9-13 Fulham High Street London SW6 3JH
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th March 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th March 2014: 0.01 GBP
capital
|
|
CH01 |
On 2nd January 2014 director's details were changed
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 10th June 2013 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th March 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 4th April 2013 director's details were changed
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, March 2012
| incorporation
|
Free Download
(22 pages)
|