GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, March 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 16th Dec 2021
filed on: 17th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Thu, 30th Sep 2021 from Tue, 31st Aug 2021
filed on: 7th, October 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 7th, October 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Dec 2020
filed on: 29th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 7th, May 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Dec 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Nov 2019
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Nov 2018 director's details were changed
filed on: 20th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Nov 2018
filed on: 20th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Nov 2018 director's details were changed
filed on: 20th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Nov 2018
filed on: 20th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 31st Aug 2018 director's details were changed
filed on: 4th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 31st Aug 2018
filed on: 4th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 31st Aug 2018 director's details were changed
filed on: 4th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 12th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Nov 2017
filed on: 17th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 6th Apr 2016: 4.00 GBP
filed on: 16th, November 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Aug 2017
filed on: 17th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 27th, January 2017
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Fri, 12th Aug 2016 director's details were changed
filed on: 12th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Aug 2016 director's details were changed
filed on: 12th, August 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Aug 2016
filed on: 12th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Mon, 14th Sep 2015 director's details were changed
filed on: 18th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 14th Dec 2015 director's details were changed
filed on: 18th, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 19th, November 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Long Lodge Kingston Road London SW19 3FW England on Thu, 20th Aug 2015 to 265-269 Kingston Road Kingston Road London SW19 3NW
filed on: 20th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Aug 2015
filed on: 20th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 3rd, November 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Tax-Link 139 Kingston Road Wimbledon London SW19 1LT on Mon, 20th Oct 2014 to The Long Lodge Kingston Road London SW19 3FW
filed on: 20th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Aug 2014
filed on: 19th, August 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 28th, November 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 12th Aug 2013
filed on: 14th, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 29th, October 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Aug 2012
filed on: 3rd, September 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thu, 29th Mar 2012 director's details were changed
filed on: 29th, March 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 29th Mar 2012 director's details were changed
filed on: 29th, March 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, August 2011
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|