GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Fri, 30th Sep 2022 from Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, December 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Mon, 24th Jan 2022
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 28th Dec 2021
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Dec 2020
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 24th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Dec 2019
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Dec 2018
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 24th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Dec 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Mar 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 7th Nov 2016 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 7th Dec 2016 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Nov 2016 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Nov 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 1st Apr 2016: 200.00 GBP
filed on: 18th, October 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Mar 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Long Lodge 265-269 Kingston Road 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)
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 31st Mar 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|