GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, April 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address C/O Saashiv & Co. Pentax House, South Hill Avenue South Harrow Harrow HA2 0DU. Change occurred on December 22, 2017. Company's previous address: C/O C/O Atkins & Partners 4th Floor, Suite 2 B Congress House Lyon Road Harrow Middlesex HA1 2EN.
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 5, 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 5, 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 5, 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed stone cut software LIMITEDcertificate issued on 26/04/15
filed on: 26th, April 2015
| change of name
|
Free Download
|
AA01 |
Accounting period ending changed to November 30, 2014 (was March 31, 2015).
filed on: 11th, April 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 5, 2014
filed on: 22nd, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 22, 2014: 100.00 GBP
capital
|
|
CH01 |
On May 19, 2014 director's details were changed
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 24, 2014. Old Address: 34 Brent House 214 Kenton Road Harrow Middlesex HA3 8BT United Kingdom
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2013
| incorporation
|
Free Download
(53 pages)
|