(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 23rd, September 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, July 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/06/19
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 8th, June 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England on 2022/01/04 to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
filed on: 4th, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/01/04 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/01/04
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/06/19
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/06/29
filed on: 22nd, March 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020/10/19
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England on 2020/10/19 to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/06/30 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/06/19
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/06/29
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/06/19
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 26th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2019/01/21 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/01/21
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA on 2018/12/27 to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH
filed on: 27th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/06/19
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 16th, March 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017/08/30
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/06/19
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016/08/01 director's details were changed
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/19
filed on: 11th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/08/11
capital
|
|
(CH01) On 2016/08/06 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 30th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2015/06/29
filed on: 31st, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/19
filed on: 19th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/06/19
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 15th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/20
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/12/10
capital
|
|
(TM01) Director's appointment terminated on 2013/10/22
filed on: 10th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/19
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/06/19
capital
|
|
(NEWINC) Company registration
filed on: 19th, June 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|