GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/07/18
filed on: 31st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 30th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/18
filed on: 30th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/18
filed on: 3rd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/05/10. New Address: Thames Innovation Centre 2 Veridion Way Erith DA18 4AL. Previous address: New Bond House 124 New Bond Street London W1S 1DX
filed on: 10th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 19th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/18
filed on: 1st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 19th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/18
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2017/06/01 director's details were changed
filed on: 8th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 8th, January 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/07/18
filed on: 5th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 38 Eccles Road London SW11 1LZ. Previous address: 145 Finborough Road London SW10 9AW England
filed on: 1st, August 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 10th, January 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/07/18 with full list of members
filed on: 15th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2015/08/15
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 6th, January 2015
|
accounts |
Free Download
(3 pages)
|
TM01 |
2014/08/21 - the day director's appointment was terminated
filed on: 24th, September 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/07/18 with full list of members
filed on: 11th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2014/08/11
|
capital |
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 145 Finborough Road London SW10 9AW. Previous address: Flat 7 - 29 Collingham Gardens London SW5 0HN England
filed on: 11th, August 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 2014/03/12 director's details were changed
filed on: 9th, April 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 5th, January 2014
|
accounts |
Free Download
(3 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 13th, August 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/07/18 with full list of members
filed on: 13th, August 2013
|
annual return |
Free Download
(4 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 13th, August 2013
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 8th, January 2013
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2012/12/03 director's details were changed
filed on: 3rd, December 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/07/18 with full list of members
filed on: 27th, July 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 8th, January 2012
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2010/11/02 director's details were changed
filed on: 2nd, November 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/07/18 with full list of members
filed on: 28th, July 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 6th, January 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2010/07/18 director's details were changed
filed on: 14th, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/07/18 with full list of members
filed on: 14th, September 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2010/07/18 director's details were changed
filed on: 13th, September 2010
|
officers |
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 29th, January 2010
|
capital |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 9th, January 2010
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2009/12/09 from 26 Franche Court Road London SW17 0JU United Kingdom
filed on: 9th, December 2009
|
address |
Free Download
(1 page)
|
TM01 |
2009/12/08 - the day director's appointment was terminated
filed on: 8th, December 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 27th, July 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 2009/07/27 with shareholders record
filed on: 27th, July 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 27th, July 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 18/07/2009 from 4 mount lodge 102 clapham park road london SW4 7BH
filed on: 18th, July 2009
|
address |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 9th, April 2009
|
incorporation |
Free Download
(12 pages)
|
CERTNM |
Company name changed cashindibblekwei LIMITEDcertificate issued on 26/03/09
filed on: 25th, March 2009
|
change of name |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 3rd, October 2008
|
incorporation |
Free Download
(13 pages)
|
CERTNM |
Company name changed cashin dibblekwei LIMITEDcertificate issued on 24/09/08
filed on: 24th, September 2008
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 03/09/2008 from 33 candler mews amyand park road twickenham TW1 3JF uk
filed on: 3rd, September 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/2009 to 31/03/2009
filed on: 18th, August 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, July 2008
|
incorporation |
Free Download
(18 pages)
|