AD01 |
Registered office address changed from Unit 7, Omega Works 4 Roach Road London E3 2PD England to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on January 8, 2023
filed on: 8th, January 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 5, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 5, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, June 2020
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Capital declared on March 23, 2020: 117865.90 GBP
filed on: 12th, June 2020
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on March 20, 2020
filed on: 12th, June 2020
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of removal of pre-emption rights, Resolution of alteration of Articles of Association
filed on: 12th, June 2020
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2018
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 9, 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 90 Main Yard 90 Wallis Road London E9 5LN England to Unit 7, Omega Works 4 Roach Road London E3 2PD on September 6, 2016
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 12, 2014
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 9, 2016 with full list of members
filed on: 31st, January 2016
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed tired gorilla racing LIMITEDcertificate issued on 17/12/15
filed on: 17th, December 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Registered office address changed from 7 Omega Works 4 Roach Road London E3 2PD to 90 Main Yard 90 Wallis Road London E9 5LN on December 17, 2015
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2015 to December 31, 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 9, 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 16, 2015: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: November 12, 2014
filed on: 13th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On January 23, 2015 new director was appointed.
filed on: 23rd, February 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 344 Bluewater House Smugglers Way London SW18 1ED to 7 Omega Works 4 Roach Road London E3 2PD on February 23, 2015
filed on: 23rd, February 2015
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 30, 2014. Old Address: 334 Bluewater House Smugglers Way London SW18 1ED United Kingdom
filed on: 30th, April 2014
| address
|
Free Download
(2 pages)
|
CH01 |
On April 24, 2014 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2014
| incorporation
|
Free Download
(7 pages)
|