DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th September 2022
filed on: 20th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 29th, July 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2021
filed on: 14th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 16th, April 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th September 2020
filed on: 31st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 31st, July 2020
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th September 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2018
filed on: 25th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 4th February 2015 director's details were changed
filed on: 6th, August 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st May 2016
filed on: 6th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2017
filed on: 13th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st July 2017 from 28th February 2017
filed on: 25th, October 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 11th, October 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th September 2016
filed on: 20th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 4th February 2015: 200.00 GBP
filed on: 20th, September 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2016
filed on: 8th, February 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3FW United Kingdom on 11th May 2015 to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW
filed on: 11th, May 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, February 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 4th February 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|