GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, May 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Florian Road London SW15 2NL England on Tue, 12th Apr 2022 to Fa Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB
filed on: 12th, April 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th Mar 2022
filed on: 27th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 1st, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Mar 2021
filed on: 1st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 23rd Mar 2021 director's details were changed
filed on: 23rd, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 181 Putney Bridge Road London SW15 2NZ England on Tue, 23rd Mar 2021 to 10 Florian Road London SW15 2NL
filed on: 23rd, March 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 23rd Mar 2021
filed on: 23rd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 20th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Mar 2020
filed on: 19th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 23rd, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Mar 2019
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Mar 2018
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 1st, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Mar 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 2nd, March 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Fri, 30th Jun 2017
filed on: 12th, February 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, December 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 44 Bective Road London SW15 2QA on Mon, 25th Jul 2016 to 181 Putney Bridge Road London SW15 2NZ
filed on: 25th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th Mar 2016
filed on: 4th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, November 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Tue, 3rd Feb 2015 director's details were changed
filed on: 8th, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd Feb 2015 director's details were changed
filed on: 7th, May 2015
|
officers |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Mar 2015
filed on: 9th, March 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Mon, 9th Mar 2015 director's details were changed
filed on: 9th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 193 Putney Bridge Road London SW15 2NY England on Tue, 3rd Feb 2015 to 44 Bective Road London SW15 2QA
filed on: 3rd, February 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 29 Staunton Road Kingston upon Thames Surrey KT2 5TJ England on Mon, 14th Jul 2014 to 193 Putney Bridge Road London SW15 2NY
filed on: 14th, July 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 9th Jul 2014 director's details were changed
filed on: 14th, July 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 26th Jun 2014
filed on: 26th, June 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 7th Mar 2014 director's details were changed
filed on: 23rd, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 23rd Apr 2014. Old Address: 29 Staunton Road Kingston upon Thames KT6 4QH England
filed on: 23rd, April 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2014
|
incorporation |
|
SH01 |
Capital declared on Fri, 7th Mar 2014: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|