GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, September 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, August 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 21, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 21, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 21, 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 21, 2016: 10.00 GBP
capital
|
|
TM01 |
Director appointment termination date: April 21, 2016
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 21, 2016
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 17, 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 18, 2016: 10.00 GBP
capital
|
|
AR01 |
Annual return made up to March 12, 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 4, 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 27, 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 1, 2015: 10.00 GBP
capital
|
|
AP01 |
On April 27, 2015 new director was appointed.
filed on: 30th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Heathmans Road, London Heathmans Road London SW6 4TJ England to 22 Sherwood Park Road Sutton Surrey SM1 2SQ on May 30, 2015
filed on: 30th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Prospect Crescent Whitton Twickenham TW2 7EA to 11 Heathmans Road, London Heathmans Road London SW6 4TJ on May 28, 2015
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 12, 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 12, 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 17, 2014: 10.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 10, 2013 director's details were changed
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 12, 2013 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed zumba fitness london LTDcertificate issued on 02/04/12
filed on: 2nd, April 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on March 30, 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2012
| incorporation
|
Free Download
(8 pages)
|