(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, February 2025
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, February 2025
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2024
filed on: 27th, January 2025
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th August 2024
filed on: 9th, September 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th August 2023
filed on: 27th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th August 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 27th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th August 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th August 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 26th August 2020 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th August 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 26th August 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th August 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 30 Wissen Drive Letchworth Garden City Hertfordshire SG6 1FN England on 30th December 2018 to 51 Townley Road London SE22 8SX
filed on: 30th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 26th August 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 26th August 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(4 pages)
|
(AP03) On 1st April 2016, company appointed a new person to the position of a secretary
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Cayos Consulting Services 40 Bowling Green Lane London EC1R 0NE on 25th April 2016 to 30 Wissen Drive Letchworth Garden City Hertfordshire SG6 1FN
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th August 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th August 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 1st, May 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 26th August 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th August 2013
filed on: 5th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th August 2012
filed on: 10th, January 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2011
filed on: 6th, August 2012
| accounts
|
Free Download
(10 pages)
|
(CH01) On 1st August 2011 director's details were changed
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th August 2011
filed on: 31st, August 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 15 Peartree Avenue London SW17 0JG England on 23rd February 2011
filed on: 23rd, February 2011
| address
|
Free Download
(1 page)
|
(CH01) On 27th August 2010 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, August 2010
| incorporation
|
|