(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, June 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th February 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 1st January 2022
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 26th February 2021
filed on: 28th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Georghiades & Associates 130a Darkes Lane Potters Bar Hertfordshire EN6 1AF England on 5th October 2020 to C/O Georghiades & Associates 130a Darkes Lane Potters Bar Hertfordshire EN6 1AF
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Georghiades & Associates Suite 85 56 Tavistock Place London WC1H 9RG on 5th October 2020 to C/O Georghiades & Associates 130a Darkes Lane Potters Bar Hertfordshire EN6 1AF
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th February 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 26th February 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 26th February 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on 6th November 2017
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
(CH03) On 6th November 2017 secretary's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th February 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th February 2016
filed on: 27th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 27th March 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 11th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th February 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Georghiades & Associates Suite 85 56 Tavistock Place London on 22nd May 2015 to C/O Georghiades & Associates Suite 85 56 Tavistock Place London WC1H 9RG
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 87 Uvedale Road Enfield Middlesex EN2 6HD United Kingdom on 17th April 2014
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th February 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2013
filed on: 27th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th February 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2012
filed on: 18th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th February 2012
filed on: 17th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th February 2011
filed on: 26th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On 10th March 2010 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th February 2010
filed on: 11th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 87 Uvedale Road Enfield Middlesex Enfield Middlesex EN2 6HD England on 11th March 2010
filed on: 11th, March 2010
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2009
filed on: 24th, December 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 30th March 2009 with complete member list
filed on: 30th, March 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 14th November 2008 Director appointed
filed on: 14th, November 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed accountancy finanacial solutions LIMITEDcertificate issued on 05/03/08
filed on: 29th, February 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, February 2008
| incorporation
|
Free Download
(11 pages)
|