GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, June 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 15th December 2022
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th December 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE England to Suite 3 79a Grapes House Esher High Street Esher KT10 9QA on Monday 15th February 2021
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 15th December 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 15th December 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 15th December 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ to Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE on Friday 26th February 2016
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 29th December 2015 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 15th December 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 5th January 2016
capital
|
|
CH01 |
On Sunday 20th December 2015 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 14th April 2015 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 29th January 2015 director's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 15th December 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 23rd December 2014 director's details were changed
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 30th April 2014 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 2nd January 2014 director's details were changed
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 15th December 2013 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 3rd January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 3rd, September 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 7th May 2013 director's details were changed
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 15th December 2012 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 23rd October 2012 director's details were changed
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, December 2011
| incorporation
|
Free Download
(7 pages)
|