GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, May 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 12th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/30
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 15th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/30
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2020/10/31
filed on: 26th, November 2020
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/30
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/30
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/30
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/04/30
filed on: 28th, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/30
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 1st Floor, Scottish Provident House 76/80 College Road Harrow Middlesex HA1 1BQ on 2016/11/30 to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/21
filed on: 16th, December 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 21st, September 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 2015/04/30 from 2014/11/30
filed on: 19th, May 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 55 Loudoun Road St John's Wood London NW8 0DL on 2015/02/09 to 1St Floor, Scottish Provident House 76/80 College Road Harrow Middlesex HA1 1BQ
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed lom sec LIMITEDcertificate issued on 05/01/15
filed on: 5th, January 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/21
filed on: 18th, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/18
capital
|
|
CH01 |
On 2014/10/06 director's details were changed
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/09/13 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/07/02.
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, November 2013
| incorporation
|
Free Download
(8 pages)
|