GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, April 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to March 30, 2020 (was March 31, 2020).
filed on: 29th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 19, 2020
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 20, 2020
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On August 9, 2019 new director was appointed.
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 19, 2018
filed on: 24th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 19, 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2016
filed on: 25th, March 2016
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on January 18, 2016
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 24, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 19, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On February 19, 2012 director's details were changed
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2012
filed on: 6th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2011
filed on: 14th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 5th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2010
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on February 22, 2010
filed on: 23rd, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On February 22, 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on February 1, 2010
filed on: 1st, February 2010
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/08/2009 from 310 brighton road belmont sutton surrey SM2 5SU
filed on: 8th, August 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to February 19, 2009 - Annual return with full member list
filed on: 19th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 3rd, November 2008
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 29/02/2008 to 31/03/2008
filed on: 25th, September 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to August 5, 2008 - Annual return with full member list
filed on: 5th, August 2008
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, December 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, December 2007
| mortgage
|
Free Download
(3 pages)
|
288b |
On July 19, 2007 Director resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 19, 2007 Director resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 8, 2007 New director appointed
filed on: 8th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 8, 2007 New director appointed
filed on: 8th, June 2007
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed A.G.D. property developments lim itedcertificate issued on 04/05/07
filed on: 4th, May 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed A.G.D. property developments lim itedcertificate issued on 04/05/07
filed on: 4th, May 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2007
| incorporation
|
Free Download
(18 pages)
|