GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Flag Store 23 Queen Elizabeth Street London SE1 2LP England to White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH on Thursday 15th September 2022
filed on: 15th, September 2022
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 072503490001, created on Tuesday 7th September 2021
filed on: 10th, September 2021
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 17th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th May 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Nightingale Mews London SE11 4TN England to The Flag Store 23 Queen Elizabeth Street London SE1 2LP on Monday 20th May 2019
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 20th May 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st May 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 26th July 2017 director's details were changed
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 26th July 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 70 Rede Court Road Strood Kent ME2 3TF to 7 Nightingale Mews London SE11 4TN on Thursday 10th August 2017
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 11th May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 11th May 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 11th May 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 13th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 11th May 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 11th May 2013 with full list of members
filed on: 12th, May 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 30th January 2012 director's details were changed
filed on: 12th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 23rd May 2012 director's details were changed
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 11th May 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2011
filed on: 17th, February 2012
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed pilates with ronnie LTDcertificate issued on 29/11/11
filed on: 29th, November 2011
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 24th November 2011 from 42 Copperfield Street London SE1 0DY England
filed on: 24th, November 2011
| address
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 17th, November 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 11th May 2011 with full list of members
filed on: 14th, June 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 6th January 2011 director's details were changed
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ronnie trainer LIMITEDcertificate issued on 10/05/11
filed on: 10th, May 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Thursday 6th January 2011.
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed snotdrop LIMITEDcertificate issued on 06/01/11
filed on: 6th, January 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Wednesday 1st December 2010
change of name
|
|
AD01 |
Change of registered office on Tuesday 7th December 2010 from 42 Copperfield Street London SE1 0DY England
filed on: 7th, December 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 6th December 2010
filed on: 6th, December 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 6th December 2010
filed on: 6th, December 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 6th December 2010 from Randolphs Farm Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EL England
filed on: 6th, December 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, May 2010
| incorporation
|
Free Download
(20 pages)
|