GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, January 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 10th Apr 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 9th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Apr 2019
filed on: 10th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Apr 2018
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box SW20 0LE 2nd Floor Beaumont House 1B Lambton Road Raynes Park Lonodn SW20 0LE England on Fri, 13th Apr 2018 to 2nd Floor Beaumont House 1B Lambton Road London SW20 0LW
filed on: 13th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 29th, January 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Top Floor 58 High Street Wimbledon Village London SW19 5EE England on Fri, 26th Jan 2018 to PO Box SW20 0LE 2nd Floor Beaumont House 1B Lambton Road Raynes Park Lonodn SW20 0LE
filed on: 26th, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 10th Apr 2017
filed on: 25th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Riverbank House 1 Putney Bridge Approach London SW6 3JD England on Fri, 10th Mar 2017 to Top Floor 58 High Street Wimbledon Village London SW19 5EE
filed on: 10th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 13th, January 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 10th Apr 2016
filed on: 9th, May 2016
|
annual return |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 58 High Street Top Floor Wimbledon Village London SW19 5EE on Thu, 21st Apr 2016 to Riverbank House 1 Putney Bridge Approach London SW6 3JD
filed on: 21st, April 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 4th, January 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 10th Apr 2015
filed on: 30th, April 2015
|
annual return |
Free Download
|
AD01 |
Change of registered address from Riverbank House 1 Putney Bridge Approach Fulham SW6 3JD England on Fri, 6th Mar 2015 to 58 High Street Top Floor Wimbledon Village London SW19 5EE
filed on: 6th, March 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2014
|
incorporation |
Free Download
(6 pages)
|