GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, April 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, April 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 23rd, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 15th February 2023. New Address: Unit 2 118 Putney Bridge Road London SW15 2NQ. Previous address: Unit 2 Putney Bridge Road London SW15 2NQ England
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th January 2023. New Address: Unit 2 Putney Bridge Road London SW15 2NQ. Previous address: Lift Brands Uk Limited G03, the Lightbulb 1 Filament Walk London SW18 4GQ England
filed on: 26th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th October 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 16th May 2022 director's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 18th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 15th July 2021
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
15th July 2021 - the day director's appointment was terminated
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
TM02 |
15th July 2021 - the day secretary's appointment was terminated
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th July 2021
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
17th August 2020 - the day director's appointment was terminated
filed on: 17th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th August 2020
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th June 2020 to 31st December 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th June 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 6th, April 2020
| accounts
|
Free Download
(18 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
filed on: 30th, March 2020
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/18
filed on: 30th, March 2020
| other
|
Free Download
(3 pages)
|
AD01 |
Address change date: 4th March 2020. New Address: Lift Brands Uk Limited G03, the Lightbulb 1 Filament Walk London SW18 4GQ. Previous address: Franchise House 3a Tournament Court Tournament Fields Warwick CV346LG England
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th February 2020. New Address: Franchise House 3a Tournament Court Tournament Fields Warwick CV346LG. Previous address: G03, the Lightbulb 1 Filament Walk London SW18 4GQ England
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th October 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2019
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2019
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
1st January 2019 - the day director's appointment was terminated
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 21st November 2016
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 28th March 2018. New Address: 3a Tournament Court Tournament Fields Warwick CV34 6LG. Previous address: C/O Gabbawaca Limited Kemp House 152-160 City Road London EC1V 2NX United Kingdom
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 28th March 2018. New Address: G03, the Lightbulb 1 Filament Walk London SW18 4GQ. Previous address: 3a Tournament Court Tournament Fields Warwick CV34 6LG England
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 28th November 2016
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th November 2017
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
12th September 2017 - the day director's appointment was terminated
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
12th September 2017 - the day director's appointment was terminated
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
CH03 |
On 16th August 2017 secretary's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th August 2017
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 9th August 2017
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th November 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 1st December 2016. New Address: C/O Gabbawaca Limited Kemp House 152-160 City Road London EC1V 2NX. Previous address: 83 Old Ford Road London E2 9QD England
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 28th November 2016 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th November 2016 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th March 2016. New Address: 83 Old Ford Road London E2 9QD. Previous address: Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
23rd November 2015 - the day director's appointment was terminated
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th November 2015
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th November 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th November 2015: 100.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 31st May 2016 to 30th June 2016
filed on: 16th, July 2015
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, May 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 12th May 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|