GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, May 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, May 2020
|
accounts |
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 15th, May 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 18, 2020
filed on: 22nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2019
filed on: 22nd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 39 Hawkesfield Road London SE23 2TN. Change occurred on March 22, 2019. Company's previous address: 21 Leighton Gardens Kensal Rise London NW10 3PX.
filed on: 22nd, March 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2018
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 18, 2017
filed on: 31st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 18, 2016
filed on: 31st, May 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 21 Leighton Gardens Kensal Rise London NW10 3PX. Change occurred on February 12, 2016. Company's previous address: 20 Vale Lodge Perry Vale Forest Hill London SE23 2LG United Kingdom.
filed on: 12th, February 2016
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed eco gas safety LIMITEDcertificate issued on 07/05/15
filed on: 7th, May 2015
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 18, 2015
filed on: 27th, March 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on March 18, 2015: 200.00 GBP
|
capital |
|