GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 30th Sep 2021
filed on: 31st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, August 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 17th, May 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Mon, 31st Aug 2020 from Fri, 31st Jul 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 30th Sep 2020
filed on: 28th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Sun, 17th May 2020
filed on: 18th, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 2nd, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Sep 2019
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 19th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Sep 2018
filed on: 13th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On Fri, 1st Jun 2018, company appointed a new person to the position of a secretary
filed on: 3rd, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 11th May 2018
filed on: 24th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 16th, January 2018
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 16th Oct 2017
filed on: 16th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 30th Sep 2017
filed on: 11th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 11th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Fri, 26th May 2017 new director was appointed.
filed on: 26th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 8th, November 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Sep 2016
filed on: 15th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 12th, October 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Sep 2015
filed on: 30th, September 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Wed, 30th Sep 2015 director's details were changed
filed on: 30th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 67 Thornton Road Carshalton SM5 1NL on Sat, 21st Feb 2015 to 16 Danescourt Crescent Danescourt Crescent Sutton Surrey SM1 3EA
filed on: 21st, February 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 18th, February 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 30th Sep 2014
filed on: 1st, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 1st Oct 2014: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from 145-157 St John Street London EC1V 4PW England on Fri, 26th Sep 2014 to 67 Thornton Road Carshalton SM5 1NL
filed on: 26th, September 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 25th Jul 2013 new director was appointed.
filed on: 25th, July 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 25th Jul 2013
filed on: 25th, July 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 25th Jul 2013
filed on: 25th, July 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2013
|
incorporation |
|