GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd July 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Friday 31st August 2018 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Old Highwayman Place Roehampton London SW15 4BF United Kingdom to 23 Dyers Lane London SW15 6JR on Monday 3rd September 2018
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 31st August 2018
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 4 Mallet House Aubyn Square London SW15 5NN to 7 Old Highwayman Place Roehampton London SW15 4BF on Monday 18th December 2017
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 15th December 2017 director's details were changed
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 15th December 2017
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd July 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd July 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 23rd July 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 23rd July 2014 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 23rd July 2014
capital
|
|
NEWINC |
Company registration
filed on: 18th, July 2013
| incorporation
|
|