GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2020
filed on: 16th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 4th, December 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat D 3rd Floor 58 Addison Gardens London W14 0DP. Change occurred on November 1, 2019. Company's previous address: Flat D 3rd Floor Addison Gardens London W14 0DP England.
filed on: 1st, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 1, 2019
filed on: 1st, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 20, 2019
filed on: 20th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On September 20, 2019 new director was appointed.
filed on: 20th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 20, 2019
filed on: 20th, September 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Flat D 3rd Floor Addison Gardens London W14 0DP. Change occurred on September 20, 2019. Company's previous address: 30 Cambridge Avenue Romford RM2 6QU England.
filed on: 20th, September 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 20, 2019
filed on: 20th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2019
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2018
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 23rd, December 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 30 Cambridge Avenue Romford RM2 6QU. Change occurred on July 11, 2017. Company's previous address: 68 Kingston Road Romford RM1 3NB England.
filed on: 11th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 20, 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2016
filed on: 11th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, December 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 68 Kingston Road Romford RM1 3NB. Change occurred on July 29, 2015. Company's previous address: 129 Cross Road Mawneys Romford RM7 8EA.
filed on: 29th, July 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed r square windows LTDcertificate issued on 26/05/15
filed on: 26th, May 2015
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2015
filed on: 24th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 24, 2015: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2014
|
incorporation |
Free Download
(7 pages)
|