GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 6th Floor Amp House Doshi Accountants Ltd Dingwall Road Croydon CR0 2LX on 2021/09/20 to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH
filed on: 20th, September 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/08/27
filed on: 16th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/08/27.
filed on: 16th, September 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/08/27
filed on: 16th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/08/27
filed on: 16th, September 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/27
filed on: 3rd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/27
filed on: 2nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/27
filed on: 2nd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 28th, February 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/27
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 28th, February 2018
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 090464220001, created on 2018/01/30
filed on: 31st, January 2018
|
mortgage |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/03/27
filed on: 28th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2017/03/24
filed on: 27th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/03/24
filed on: 27th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 27th, February 2017
|
accounts |
Free Download
(4 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2015/05/31
filed on: 28th, November 2016
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from PO Box 4385 09046422: Companies House Default Address Cardiff CF14 8LH on 2016/11/22 to 6th Floor Amp House Doshi Accountants Ltd Dingwall Road Croydon CR0 2LX
filed on: 22nd, November 2016
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/28
filed on: 7th, September 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 17th, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/28
filed on: 28th, September 2015
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/28
filed on: 28th, August 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/08/28
|
capital |
|
TM01 |
Director's appointment terminated on 2014/08/02
filed on: 4th, August 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, May 2014
|
incorporation |
Free Download
(29 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/05/19
|
capital |
|