(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, June 2023
| dissolution
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 21st, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/03/03
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 11th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/03/03
filed on: 13th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 2nd, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/03/03
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/02/05. New Address: The Coach House Powell Rd Buckhurst Hill Essex IG9 5rd. Previous address: Number One Vicarage Lane London E15 4HF England
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 9th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/03/03
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 18th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2019/03/03
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 11th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2018/03/03
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 10th, August 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017/03/03
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 13th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/03/03 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/03/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 24th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2015/03/23. New Address: Number One Vicarage Lane London E15 4HF. Previous address: 4a King Street Stanford-Le-Hope Essex SS17 0HL
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/03/03 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 6th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/03/03 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/03/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 25th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/03/03 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 22nd, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/03/03 with full list of members
filed on: 26th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 18th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2011/07/25 from C/O B S G Valentine & Co Lynton House 7-12 Tavistock Square London WC1H 9BQ
filed on: 25th, July 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/03/03 with full list of members
filed on: 16th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 24th, January 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2010/03/03 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/03/03 with full list of members
filed on: 8th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/03/03 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 4th, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 2009/03/24 with shareholders record
filed on: 24th, March 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 2008/07/30 Director appointed
filed on: 30th, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/07/30 Appointment terminated secretary
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/07/30 Appointment terminated director
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/07/30 Director and secretary appointed
filed on: 30th, July 2008
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 29th, July 2008
| incorporation
|
Free Download
(14 pages)
|
(CERTNM) Company name changed sprint 1232 LIMITEDcertificate issued on 22/07/08
filed on: 18th, July 2008
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/07/2008 from 6-8 underwood street london N1 7JQ
filed on: 16th, July 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, March 2008
| incorporation
|
Free Download
(17 pages)
|