GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, December 2021
| dissolution
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 26th May 2017
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 26th May 2017
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Wed, 30th Jun 2021 to Tue, 31st Aug 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 30th Apr 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Apr 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 22nd, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Jun 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th May 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 25th Jun 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 8th Dec 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 8th Dec 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 9th Sep 2016 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 27th Jun 2016 with full list of members
filed on: 12th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 17th Jul 2015 director's details were changed
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 27th Jun 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 17th Jul 2015: 2.00 GBP
capital
|
|
AD01 |
Address change date: Fri, 17th Jul 2015. New Address: Unit 8, Dock Offices Surrey Quays Road London SE16 2XU. Previous address: Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 23rd Jan 2015. New Address: Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU. Previous address: 2 Queen Anne Terrace Sovereign Close London E1W 3HH
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 27th Jun 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 22nd Jul 2014: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2013
| incorporation
|
Free Download
(7 pages)
|