(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from 48 Queen Anne Street London W1G 9JJ England on Fri, 17th Apr 2020 to 24 Quartermaine Avenue Woking Surrey GU22 9NN
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 7th Oct 2019
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 13th Feb 2020
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 27th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Mar 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 30th May 2018 new director was appointed.
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Mar 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Sun, 30th Sep 2018
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Redlands St Marys Road Worcester Park London KT4 7JL on Wed, 20th Dec 2017 to 48 Queen Anne Street London W1G 9JJ
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 17th Mar 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Apr 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 30th Apr 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 26th Jun 2015: 100.00 GBP
capital
|
|
(CH04) Secretary's name changed on Sat, 7th Mar 2015
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 20th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Taxless Uk Ltd 71 Eccleston Square London SW1V 1PJ on Thu, 28th Aug 2014 to Redlands St Marys Road Worcester Park London KT4 7JL
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 30th Apr 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 30th Apr 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Sun, 6th Oct 2013. Old Address: 24 Quartermaine Avenue Woking Surrey GU22 9NN England
filed on: 6th, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 27th Sep 2013. Old Address: C/O Taxless (Uk) Ltd 96 Kensington High Street London London W8 4SG England
filed on: 27th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 18th Apr 2013
filed on: 19th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 17th Jan 2013. Old Address: 64 Pimlico Apartments 60 Vauxhall Bridge Rd London SW1V 2RD England
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 6th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Thu, 12th Jul 2012. Old Address: C/O Taxless (Uk) Ltd Meadowsong Reidon Hill Knaphill Woking Surrey GU21 2SH United Kingdom
filed on: 12th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Apr 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AP04) On Thu, 15th Mar 2012, company appointed a new person to the position of a secretary
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Fri, 15th Apr 2011. Old Address: 24 Quartermaine Avenue Woking Surrey Gu22 9N
filed on: 15th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th Apr 2011
filed on: 15th, April 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, May 2010
| incorporation
|
Free Download
(22 pages)
|