GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, January 2023
| dissolution
|
Free Download
(1 page)
|
CH01 |
On November 1, 2022 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Finlay Gardens Addlestone KT15 2XN. Change occurred on November 15, 2022. Company's previous address: 52 Kings Ride Camberley Surrey GU15 4HX England.
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 8, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 3rd, May 2022
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed stowflow plumbers london LIMITEDcertificate issued on 22/03/22
filed on: 22nd, March 2022
| change of name
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 1, 2021
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2021 director's details were changed
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 52 Kings Ride Camberley Surrey GU15 4HX. Change occurred on December 3, 2021. Company's previous address: 58 Malmesbury Road Morden SM4 6HE United Kingdom.
filed on: 3rd, December 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 9th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 8, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, April 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 4, 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 58 Malmesbury Road Morden SM4 6HE. Change occurred on December 5, 2018. Company's previous address: 119 Martin Way Morden SM4 4AR United Kingdom.
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
CH01 |
On December 4, 2018 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 119 Martin Way Morden SM4 4AR. Change occurred on June 14, 2018. Company's previous address: 55 Queens Road London SW19 8NP.
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 12, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2017 to March 31, 2017
filed on: 31st, May 2017
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 12, 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 12, 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On June 5, 2015 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 55 Queens Road London SW19 8NP. Change occurred on August 13, 2015. Company's previous address: 115 Cambalt Road Putney London SW15 6EX England.
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 12, 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2014
| incorporation
|
Free Download
(7 pages)
|