GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, December 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 9th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-08-11
filed on: 11th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2020-08-11
filed on: 11th, August 2020
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-07-15
filed on: 16th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-07-15 director's details were changed
filed on: 16th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 14th, July 2020
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-06-08
filed on: 8th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-22
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-22
filed on: 22nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018-02-01 director's details were changed
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-02-01 director's details were changed
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-28
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-04-06
filed on: 31st, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 29th, July 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-01-19
filed on: 19th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-10-31: 100.00 GBP
filed on: 19th, January 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-11-27
filed on: 13th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 14th, July 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-27
filed on: 8th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-08: 100.00 GBP
|
capital |
|
AD01 |
New registered office address The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW. Change occurred on 2015-05-21. Company's previous address: The Long Lodge 265-269 Kingston Road London SW19 3FW.
filed on: 21st, May 2015
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-10-31: 200.00 GBP
filed on: 16th, December 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-27
filed on: 27th, November 2014
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 31st, October 2014
|
incorporation |
Free Download
(7 pages)
|