(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, May 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 6, 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 11th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 6, 2019
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 6, 2018
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 6, 2017
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
|
(SH01) Capital declared on February 1, 2017: 4083.46 GBP
filed on: 28th, February 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 6, 2016
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on April 22, 2016
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 22, 2016
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 9 Barnes Quarter Tallow Road Brentford Middlesex TW8 8EB. Change occurred on May 3, 2016. Company's previous address: 9 Barnes Quarter Tallow Road Brentford London TW9 8EB.
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 6, 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address 9 Barnes Quarter Tallow Road Brentford London TW9 8EB. Change occurred on January 6, 2016. Company's previous address: 2 Cooper House 3P1 Michael Road London SW6 2AD.
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 6, 2014
filed on: 22nd, January 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 22, 2015: 2416.80 GBP
capital
|
|
(SH01) Capital declared on July 2, 2014: 1555.69 GBP
filed on: 22nd, January 2015
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Cooper House 3P1 Michael Road London SW6 2AD. Change occurred on November 5, 2014. Company's previous address: Suite 40 the Market Building 191-195 High Street Brentford Middlesex TW8 8LB.
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
(AP01) On July 2, 2014 new director was appointed.
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On July 2, 2014 new director was appointed.
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 6, 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed akazama LTDcertificate issued on 29/01/13
filed on: 29th, January 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to December 6, 2012
filed on: 21st, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on May 8, 2012
filed on: 30th, May 2012
| capital
|
Free Download
(5 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to December 6, 2011
filed on: 30th, May 2012
| document replacement
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 6, 2011
filed on: 7th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 15, 2011. Old Address: , 9 Barnes Quarter, Tallow Rd, Brentford, Middlesex, TW8 8EB, England
filed on: 15th, September 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2010
| incorporation
|
Free Download
(45 pages)
|