(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, December 2021
| dissolution
|
Free Download
(3 pages)
|
(CH01) On Mon, 29th Nov 2021 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Mon, 29th Nov 2021
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Atoz 16 High Holborn London WC1V 6BX United Kingdom on Fri, 26th Nov 2021 to 2nd Floor, National House 60-66 Wardour Street London W1F 0TA
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 12th Jul 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Tue, 29th Sep 2020
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Atoz Creatives Ltd, Aviation House 125 Kingsway London WC2B 6NH on Tue, 29th Sep 2020 to C/O Atoz 16 High Holborn London WC1V 6BX
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 12th Jul 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Jul 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 11th Jul 2019 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 26th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 14th May 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Mon, 25th Feb 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Zoe Sugg Ltd 48 Charlotte Street London W1T 2NS England on Fri, 25th Jan 2019 to C/O Atoz Creatives Ltd, Aviation House 125 Kingsway London WC2B 6NH
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Jul 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 12th Jul 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 10th, July 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Sat, 31st Mar 2018 from Sat, 30th Sep 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Mon, 31st Jul 2017 to Fri, 30th Sep 2016
filed on: 12th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 12th Jul 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 48 Charlotte Street London W1T 2NS England on Mon, 10th Jul 2017 to C/O Zoe Sugg Ltd 48 Charlotte Street London W1T 2NS
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, July 2016
| incorporation
|
Free Download
|