GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 15th, October 2020
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2020-09-30 to 2020-07-31
filed on: 3rd, September 2020
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 22nd, June 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-31
filed on: 13th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 3rd, April 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-03-06
filed on: 6th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019-03-06 director's details were changed
filed on: 6th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-08
filed on: 10th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 28th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-08
filed on: 9th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-09-30
filed on: 30th, June 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2016-12-19 director's details were changed
filed on: 19th, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-08
filed on: 8th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 7th, June 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-09
filed on: 15th, September 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 8, Dock Offices Surrey Quays Road London SE16 2XU. Change occurred on 2015-09-15. Company's previous address: Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England.
filed on: 15th, September 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015-09-14 director's details were changed
filed on: 15th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU. Change occurred on 2015-01-26. Company's previous address: 2 Queen Anne Terrace Sovereign Close London E1W 3HH England.
filed on: 26th, January 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, September 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-09-09: 1.00 GBP
|
capital |
|