(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 9th, December 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, November 2021
| dissolution
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 10th, August 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Sun, 31st Jan 2021 to Wed, 31st Mar 2021
filed on: 11th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 31st Jan 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Thu, 6th Feb 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Jan 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st Dec 2018
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 3rd, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Dec 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sun, 6th Aug 2017 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 8th Jan 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 8th Jan 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 3rd Feb 2016. New Address: Unit 8, Dock Offices Surrey Quays Road London SE16 2XU. Previous address: Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 16th Oct 2015 director's details were changed
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 8th Jan 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 25th Mar 2015 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 26th Jan 2015. New Address: Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU. Previous address: 2 Queen Anne Terrace Sovereign Close London E1W 3HH
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 8th Jan 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 28th Mar 2014: 100.00 GBP
capital
|
|
(CH01) On Fri, 28th Feb 2014 director's details were changed
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|