GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, July 2023
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Nov 2022
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Jul 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Jul 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Jul 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 4th Dec 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Jul 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Sat, 31st Mar 2018 from Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Jul 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 6th Apr 2018 new director was appointed.
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jul 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Capm 27 Arbuthnot Lane Bexley DA5 1EH England on Tue, 12th Sep 2017 to 27 Arbuthnot Lane Bexley DA5 1EH
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 26 Thamesview Centreway Apartments Axon Place Ilford Essex IG1 1NB England on Tue, 5th Sep 2017 to Capm 27 Arbuthnot Lane Bexley DA5 1EH
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Jul 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Jul 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on Thu, 21st Jul 2016 to 26 Thamesview Centreway Apartments Axon Place Ilford Essex IG1 1NB
filed on: 21st, July 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 11th Mar 2016: 200.00 GBP
filed on: 14th, March 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th Dec 2015
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3FW United Kingdom on Tue, 12th May 2015 to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 6th Jan 2015 director's details were changed
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, December 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 24th Dec 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|