(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, July 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 7 7 Ballast Road Erith DA8 1FP. Change occurred on Thursday 10th February 2022. Company's previous address: 43 Cornwallis Road London SE18 6SF England.
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Ballast Road Erith Kent DA8 1FP. Change occurred on Thursday 10th February 2022. Company's previous address: 7 7 Ballast Road Erith DA8 1FP United Kingdom.
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 17th November 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 22nd November 2020
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd November 2019
filed on: 15th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 43 Cornwallis Road London SE18 6SF. Change occurred on Thursday 7th November 2019. Company's previous address: Artfix Studio Powis Street London SE18 6HZ England.
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 28th December 2018.
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 28th December 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 28th December 2018
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 28th December 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd November 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sunday 1st March 2015 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Artfix Studio Powis Street London SE18 6HZ. Change occurred on Monday 5th November 2018. Company's previous address: Chessington Business Centre Cox Lane Chessington KT9 1SD England.
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 7th February 2018.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 7th February 2018
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 7th February 2018
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 7th February 2018
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 22nd November 2017
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 30th January 2018
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Chessington Business Centre Cox Lane Chessington KT9 1SD. Change occurred on Monday 27th February 2017. Company's previous address: 14 Elm Road Chessington Surrey KT9 1AW.
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 22nd November 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd November 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 14th December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd November 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 23rd December 2014
capital
|
|
(AD01) New registered office address 14 Elm Road Chessington Surrey KT9 1AW. Change occurred on Thursday 18th September 2014. Company's previous address: Typhoon Business Centre Oakcroft Road Chessington Surrey KT9 1RH.
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 19th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd November 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 3rd January 2014
capital
|
|
(NEWINC) Company registration
filed on: 22nd, November 2012
| incorporation
|
Free Download
(7 pages)
|