GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S1 9PS. Change occurred on January 15, 2020. Company's previous address: 31 Willoughby Road Kingston upon Thames Surrey KT2 6LN England.
filed on: 15th, January 2020
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 17, 2019
filed on: 22nd, December 2019
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to September 30, 2019 (was December 17, 2019).
filed on: 22nd, December 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 1, 2019
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 22nd, February 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 21st, February 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 1, 2017
filed on: 13th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 4th, April 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2016
filed on: 18th, April 2016
|
annual return |
Free Download
(5 pages)
|
AD01 |
New registered office address 31 Willoughby Road Kingston upon Thames Surrey KT2 6LN. Change occurred on April 18, 2016. Company's previous address: 57 Fawe Park Road London SW15 2EE.
filed on: 18th, April 2016
|
address |
Free Download
(1 page)
|
CH01 |
On March 23, 2016 director's details were changed
filed on: 18th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, October 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 31st, May 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2015
filed on: 20th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 20, 2015: 100.00 GBP
|
capital |
|
AD01 |
New registered office address 57 Fawe Park Road London SW15 2EE. Change occurred on February 7, 2015. Company's previous address: 29 Holford Way London SW15 5GB.
filed on: 7th, February 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed lateral accounting LIMITEDcertificate issued on 10/04/14
filed on: 10th, April 2014
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on April 1, 2014 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 10th, April 2014
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2014
filed on: 3rd, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 3, 2014: 100.00 GBP
|
capital |
|
AP01 |
On April 3, 2014 new director was appointed.
filed on: 3rd, April 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2013
|
incorporation |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|