GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, January 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Apr 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Apr 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Apr 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 19th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Apr 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 24th Jan 2019 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 30th Jan 2019. New Address: Flat 12 Abbott Court Broome Way London SE5 7FY. Previous address: Flat 1 2a Barnwell Road London SW2 1PW
filed on: 30th, January 2019
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Apr 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sat, 24th Feb 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 12th Mar 2018. New Address: Flat 1 2a Barnwell Road London SW2 1PW. Previous address: Flat 1 2a Barnwell Road London SW2 1PW United Kingdom
filed on: 12th, March 2018
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 9th Mar 2018. New Address: Flat 1 2a Barnwell Road London SW2 1PW. Previous address: 1002 Craig Tower Aqua Vista Square London E3 4EF England
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 8th Mar 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 8th Mar 2018 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 21st, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Apr 2017
filed on: 6th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 15th Nov 2016. New Address: 1002 Craig Tower Aqua Vista Square London E3 4EF. Previous address: Flat 83 Derry Court 386 Streatham High Road London SW16 6AU England
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 15th Nov 2016 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Apr 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Oct 2015 director's details were changed
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 2nd Oct 2015. New Address: Flat 83 Derry Court 386 Streatham High Road London SW16 6AU. Previous address: Lower Ground, Castlewood House 77/91 New Oxford Street London WC1A 1DG
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 25th Apr 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on Tue, 28th Apr 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2014
| incorporation
|
Free Download
(7 pages)
|