(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, November 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Oct 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 23rd Sep 2021
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 Oaklands 113 Haling Park Road South Croydon CR2 6NN on Thu, 23rd Sep 2021 to 7 Wickstead Close Wickstead Close Woodthorpe Nottingham NG5 4HF
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 23rd Sep 2021 director's details were changed
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 21st, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Oct 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Oct 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Oct 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Oct 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Oct 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 10th Oct 2015
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2015
filed on: 24th, March 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed gagegrip LIMITEDcertificate issued on 24/03/15
filed on: 24th, March 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 41 Chalton Street London NW1 1JD on Thu, 5th Mar 2015 to 14 Oaklands 113 Haling Park Road South Croydon CR2 6NN
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 4th Mar 2015
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 5th Mar 2015 new director was appointed.
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Oct 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 15th Oct 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 10th, October 2013
| incorporation
|
|