GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, October 2021
|
dissolution |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to February 28, 2021 (was July 21, 2021).
filed on: 22nd, July 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 21, 2021
filed on: 22nd, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2021
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 3rd, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2020
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 27, 2020 director's details were changed
filed on: 27th, January 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 27, 2020
filed on: 27th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 27, 2020 director's details were changed
filed on: 27th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 12th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2019
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2018
filed on: 9th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On January 1, 2018 new director was appointed.
filed on: 23rd, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 2, 2017
filed on: 5th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On April 5, 2017 director's details were changed
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 13th, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2016
filed on: 7th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 13, 2015: 200.00 GBP
filed on: 7th, March 2016
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW. Change occurred on May 11, 2015. Company's previous address: The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3FW.
filed on: 11th, May 2015
|
address |
Free Download
(1 page)
|
CH01 |
On April 9, 2015 director's details were changed
filed on: 9th, April 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 13, 2015 director's details were changed
filed on: 2nd, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2015
filed on: 2nd, March 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on February 13, 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|