GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, April 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, April 2024
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 19th January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th January 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 1st December 2022.
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 1st December 2022
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st December 2022
filed on: 9th, December 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 1st December 2022
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2022 to Friday 30th September 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th January 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th January 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 30th November 2020.
filed on: 29th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 30th November 2020
filed on: 29th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 30th November 2020
filed on: 29th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 30th November 2020
filed on: 29th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 30th November 2020
filed on: 29th, December 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 30th November 2020
filed on: 29th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th November 2020 director's details were changed
filed on: 29th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th March 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 28th February 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 28th February 2019
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th March 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th May 2017 director's details were changed
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th March 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Friday 5th May 2017 director's details were changed
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th May 2017 director's details were changed
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th March 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Friday 8th April 2016
capital
|
|
AD01 |
New registered office address 72 Great Suffolk Street London SE1 0BL. Change occurred on Monday 25th January 2016. Company's previous address: Unit 1a02 Warspite Road London SE18 5NX England.
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 1a02 Warspite Road London SE18 5NX. Change occurred on Tuesday 5th May 2015. Company's previous address: 487 Blackfen Road Blackfen Road Sidcup Kent DA15 9NP England.
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 487 Blackfen Road Blackfen Road Sidcup Kent DA15 9NP. Change occurred on Friday 1st May 2015. Company's previous address: Units 1a&2 Cable Depot Warspite Road London SE18 5NX.
filed on: 1st, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th March 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Monday 9th March 2015
capital
|
|
AD01 |
New registered office address Units 1a&2 Cable Depot Warspite Road London SE18 5NX. Change occurred on Tuesday 13th January 2015. Company's previous address: Ground Floor 17 Bowater Road London SE18 5TF.
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 24th February 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 19th February 2014 from Ground Floor 17 Bowater Road London SE18 5TF England
filed on: 19th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 19th February 2014 from 17 Ground Floor Flat Bowater Road London SE18 5TF
filed on: 19th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 19th February 2014 from 17 Ground Floor 17 Bowater Road London SE18 5TF England
filed on: 19th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th July 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th July 2012
filed on: 20th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 17th, May 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 16th May 2012 from Suite B, 29 Harley Street London W1G 9QR England
filed on: 16th, May 2012
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Sunday 31st July 2011 (was Saturday 31st December 2011).
filed on: 16th, February 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th July 2011
filed on: 15th, August 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 12th, July 2010
| incorporation
|
Free Download
(10 pages)
|