GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 5th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Mar 2018
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 2nd Apr 2018
filed on: 2nd, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 2nd, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, January 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Mar 2017
filed on: 7th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 31st, December 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Mar 2016 with full list of members
filed on: 9th, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 9th May 2016: 95.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 5th, February 2016
|
accounts |
Free Download
(3 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 17th, June 2015
|
document replacement |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 13th Apr 2015: 95.00 GBP
filed on: 1st, June 2015
|
capital |
Free Download
(4 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 29th, May 2015
|
document replacement |
Free Download
|
AD01 |
Address change date: Wed, 6th May 2015. New Address: Kings Barn 34 Thame Road Warborough Oxfordshire OX10 7DA. Previous address: 145-157 St John Street London EC1V 4PW
filed on: 6th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 25th Mar 2015 with full list of members
filed on: 26th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 26th Mar 2015: 80.00 GBP
|
capital |
|
CERTNM |
Company name changed lokalize LTDcertificate issued on 07/11/14
filed on: 7th, November 2014
|
change of name |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 4th Apr 2014: 80.00 GBP
filed on: 4th, April 2014
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2014
|
incorporation |
Free Download
(8 pages)
|