GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, June 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, June 2019
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th September 2018
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 29th September 2017
filed on: 13th, December 2018
|
accounts |
Free Download
(6 pages)
|
RT01 |
Administrative restoration application
filed on: 13th, December 2018
|
restoration |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 29th September 2016
filed on: 13th, December 2018
|
accounts |
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, May 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, February 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 26th September 2017
filed on: 16th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th September 2016 to Thursday 29th September 2016
filed on: 29th, June 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 26th September 2016
filed on: 10th, October 2016
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 24th, June 2016
|
accounts |
Free Download
(7 pages)
|
CERTNM |
Company name changed instant dating LTDcertificate issued on 09/02/16
filed on: 9th, February 2016
|
change of name |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 96 Spinnaker House Juniper Drive London SW18 1TS England to 96 Spinnaker House Juniper Drive London SW18 1FS on Tuesday 26th January 2016
filed on: 26th, January 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 175 Battersea Bridge Road London SW11 3AS to 96 Spinnaker House Juniper Drive London SW18 1TS on Friday 8th January 2016
filed on: 8th, January 2016
|
address |
Free Download
(1 page)
|
SH01 |
1638.00 GBP is the capital in company's statement on Monday 5th October 2015
filed on: 1st, December 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 26th September 2015 with full list of members
filed on: 15th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1638.00 GBP is the capital in company's statement on Thursday 15th October 2015
|
capital |
|
SH01 |
1638.00 GBP is the capital in company's statement on Friday 19th June 2015
filed on: 24th, September 2015
|
capital |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 18th June 2015
filed on: 18th, June 2015
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed cs & jg LTDcertificate issued on 14/05/15
filed on: 14th, May 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Registered office address changed from 175 175 Battersea Bridge Road London Intl SW11 3AS United Kingdom to 175 Battersea Bridge Road London SW11 3AS on Friday 3rd April 2015
filed on: 3rd, April 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, September 2014
|
incorporation |
Free Download
(7 pages)
|