GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, November 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jan 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Jan 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 12th Dec 2019: 4.00 GBP
filed on: 10th, January 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Jan 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Dec 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Dec 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 5th May 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 5th May 2018 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 5th May 2018 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Dec 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Dec 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 11th Dec 2015 director's details were changed
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Dec 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 11th Dec 2015: 2.00 GBP
capital
|
|
AD01 |
Change of registered address from The Long Lodge 265-269 Kingston Road London SW19 3FW on Tue, 19th May 2015 to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Dec 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 139 Kingston Road Wimbledon SW19 1LT on Wed, 1st Oct 2014 to The Long Lodge 265-269 Kingston Road London SW19 3FW
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 18th Jul 2014 director's details were changed
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 18th Jul 2014 director's details were changed
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 12th Dec 2013 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 12th Dec 2013 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th Dec 2013
filed on: 12th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 12th Dec 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 10th Dec 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 10th Dec 2011
filed on: 15th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Dec 2010
filed on: 5th, January 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2009
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|