(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 6th Sep 2022. New Address: 5 Brayford Square London E1 0SG. Previous address: 14 Acacia Road Norbury London SW16 5PP
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 11th Apr 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Apr 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Apr 2020
filed on: 26th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 13th Mar 2020. New Address: 14 Acacia Road Norbury London SW16 5PP. Previous address: Unit a43 the Ugli Campus 56 Wood Lane London W12 7SB
filed on: 13th, March 2020
| address
|
Free Download
|
(CS01) Confirmation statement with no updates Thu, 11th Apr 2019
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 14th, February 2020
| restoration
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(5 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
(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 Wed, 28th Feb 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 11th Apr 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 11th Apr 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 11th Apr 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 11th Apr 2015 with full list of members
filed on: 2nd, May 2015
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 11th Apr 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Sun, 12th Jan 2014. Old Address: 14 Acacia Road London SW16 5PP United Kingdom
filed on: 12th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 11th Apr 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 28th Feb 2013
filed on: 12th, March 2013
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed edzi kidz LIMITEDcertificate issued on 11/03/13
filed on: 11th, March 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Fri, 8th Mar 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2012
| incorporation
|
Free Download
(7 pages)
|