GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 7th Apr 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 44 Hawkesfield Road London SE23 2TL England on Thu, 9th Apr 2020 to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
filed on: 9th, April 2020
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 25th, February 2020
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2019
filed on: 28th, January 2020
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 19th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Apr 2019
filed on: 11th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 5th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Apr 2018
filed on: 7th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 22nd, September 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ground Floor Flat 20 Honeybrook Road London SW12 0DW England on Wed, 26th Jul 2017 to 44 Hawkesfield Road London SE23 2TL
filed on: 26th, July 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 24th Jul 2017
filed on: 26th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 24th Jul 2017 director's details were changed
filed on: 26th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Apr 2017
filed on: 12th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 29th, September 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Sat, 20th Aug 2016 director's details were changed
filed on: 2nd, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Honeybrook Road London SW12 0DW England on Fri, 2nd Sep 2016 to Ground Floor Flat 20 Honeybrook Road London SW12 0DW
filed on: 2nd, September 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Sat, 20th Aug 2016 director's details were changed
filed on: 31st, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 34 Killyon Road First Floor Flat London SW8 2XT England on Wed, 31st Aug 2016 to 20 Honeybrook Road London SW12 0DW
filed on: 31st, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Apr 2016
filed on: 22nd, April 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Wed, 10th Feb 2016 director's details were changed
filed on: 10th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 8, Odeon Court 5 Chicksand Street London E1 5LB England on Wed, 10th Feb 2016 to 34 Killyon Road First Floor Flat London SW8 2XT
filed on: 10th, February 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 13th Apr 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|