GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, September 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 25th, June 2020
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th June 2020 to Thursday 30th April 2020
filed on: 1st, May 2020
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 18th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th June 2019
filed on: 13th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 6th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th June 2018
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 15th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th June 2017
filed on: 9th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 9th August 2017
filed on: 9th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 1st, March 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 4th June 2016 with full list of members
filed on: 19th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 19th July 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 9th, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 4th June 2015 with full list of members
filed on: 22nd, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 22nd June 2015
|
capital |
|
CH01 |
On Monday 22nd June 2015 director's details were changed
filed on: 22nd, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on Monday 22nd June 2015
filed on: 22nd, June 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 24th, February 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Queen Anne Terrace Sovereign Close London E1W 3HH to Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on Friday 23rd January 2015
filed on: 23rd, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 4th June 2014 with full list of members
filed on: 8th, July 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Wednesday 14th May 2014 director's details were changed
filed on: 14th, May 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, June 2013
|
incorporation |
Free Download
(7 pages)
|