GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control December 4, 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 11, 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 11, 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 6, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On September 5, 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 6, 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW to The Long Lodge 265- 269 Kingston Road Wimbledon London SW19 3NW on June 13, 2016
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 6, 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 22, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on October 22, 2014
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 6, 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 30, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 6, 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2012
| incorporation
|
Free Download
(8 pages)
|