GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wed, 2nd Feb 2022 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Feb 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 2nd Feb 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Regency House 61a Walton Street Walton on the Hill KT20 7RZ on Wed, 2nd Feb 2022 to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Feb 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Feb 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Feb 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 2nd Feb 2018
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Feb 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 2nd Feb 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Feb 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 2nd Feb 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 2nd Feb 2015
filed on: 4th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 4th Feb 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 28th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 2nd Feb 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 3rd Feb 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd Feb 2013
filed on: 4th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 11th, September 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sun, 1st Jul 2012 director's details were changed
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Feb 2012
filed on: 9th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th Feb 2011
filed on: 26th, May 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 25th May 2011
filed on: 25th, May 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Feb 2011
filed on: 4th, February 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Mon, 15th Nov 2010 new director was appointed.
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Mar 2011 to Fri, 31st Dec 2010
filed on: 15th, November 2010
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 15th Nov 2010
filed on: 15th, November 2010
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed squat you doing shazza LTDcertificate issued on 02/11/10
filed on: 2nd, November 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 26th Oct 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 2nd, November 2010
| change of name
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2011
filed on: 20th, September 2010
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 20th Sep 2010
filed on: 20th, September 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 20th Sep 2010 new director was appointed.
filed on: 20th, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 21st Jul 2010 new director was appointed.
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 21st Jul 2010
filed on: 21st, July 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 21st Jul 2010
filed on: 21st, July 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 21st Jul 2010. Old Address: 2Nd Floor 145-157 St John Street London EC1V 4PY England
filed on: 21st, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 21st Jul 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2010
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|