GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jul 2022
filed on: 24th, April 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jul 2021
filed on: 4th, December 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jul 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jul 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Jul 2018
filed on: 31st, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Apr 2019
filed on: 31st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jul 2017
filed on: 30th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Apr 2018
filed on: 29th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 27th Feb 2018. New Address: 52 Marmont Road London SE15 5TE. Previous address: The Salisbury Restaurant Offices 2nd Floor, the Broadway Old Hatfield Hertfordshire AL9 5HZ United Kingdom
filed on: 27th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jul 2016
filed on: 2nd, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Apr 2017
filed on: 14th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Jul 2016
filed on: 10th, April 2017
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 19th Apr 2016 with full list of members
filed on: 19th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 19th Apr 2016: 100.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to Wed, 16th Mar 2016 with full list of members
filed on: 16th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 16th Mar 2016: 100.00 GBP
|
capital |
|
CERTNM |
Company name changed aj bookkeeping services LTDcertificate issued on 09/03/16
filed on: 9th, March 2016
|
change of name |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 20th Jan 2016: 100.00 GBP
filed on: 9th, March 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
On Wed, 20th Jan 2016 new director was appointed.
filed on: 9th, March 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed relax leisure LIMITEDcertificate issued on 15/01/16
filed on: 15th, January 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Mon, 30th Nov 2015 - the day director's appointment was terminated
filed on: 1st, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 30th Nov 2015. New Address: The Salisbury Restaurant Offices 2nd Floor, the Broadway Old Hatfield Hertfordshire AL9 5HZ. Previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 30th, November 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2015
|
incorporation |
Free Download
(36 pages)
|