GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, July 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Jun 2023
filed on: 18th, July 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Thu, 24th Nov 2022 secretary's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 24th Nov 2022
filed on: 24th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 24th Nov 2022. New Address: 89 Dedworth Road Windsor SL4 5BB. Previous address: Unit 16 Helix Business Park Camberley Surrey GU15 2QT England
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 24th Nov 2022 director's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Sep 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Sep 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Sep 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Sep 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Sep 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Jun 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Jun 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, November 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Jun 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 30th Jun 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 10th May 2016. New Address: Unit 16 Helix Business Park Camberley Surrey GU15 2QT. Previous address: The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 7th Apr 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 19th Apr 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Apr 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 19th May 2015. New Address: The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW. Previous address: The Long Lodge 265-269 Kingston Road London SW19 3FW England
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Wed, 1st Oct 2014. New Address: The Long Lodge 265-269 Kingston Road London SW19 3FW. Previous address: C/O Tax-Link, Chartered Accountants 139 Kingston Road Wimbledon London SW19 1LT
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 7th Apr 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 9th May 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Apr 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(8 pages)
|
CH03 |
On Thu, 22nd Dec 2011 secretary's details were changed
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Apr 2012 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 22nd Dec 2011 director's details were changed
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 8th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Apr 2011 with full list of members
filed on: 30th, June 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sun, 1st May 2011 director's details were changed
filed on: 29th, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 29th Jun 2011. Old Address: 139 Kingston Road Wimbledon London SW19 1LT
filed on: 29th, June 2011
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 29th Jun 2011
filed on: 29th, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 7th Apr 2010 with full list of members
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2009
| incorporation
|
Free Download
(6 pages)
|