(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 3rd Sep 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DS01) Application to strike the company off the register
filed on: 20th, September 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Sep 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 3rd Sep 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Sep 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sat, 29th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 3rd Sep 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 220 the Vale London NW11 8SR England on Tue, 9th Jan 2018 to First Floor, Winston House 349 Regents Park Road London N3 1DH
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 3rd Sep 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Flat 502 Harley House 303 Burdett Road London E14 7FP on Fri, 28th Apr 2017 to 220 the Vale London NW11 8SR
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Sep 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd Sep 2015
filed on: 18th, September 2015
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 9th, April 2015
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed priller financial services LIMITEDcertificate issued on 09/04/15
filed on: 9th, April 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, September 2014
| incorporation
|
|
(SH01) Capital declared on Wed, 3rd Sep 2014: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|