GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 1, Rowan Court 56 High Street Wimbledon London SW19 5EE England on Fri, 19th Feb 2021 to Suite 3 Grapes House 79a High Street Esher KT10 9QA
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Jan 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 31st Oct 2019
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Jan 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 30th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Jan 2019
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Jan 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 2nd Jan 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 9th Jun 2016 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ on Fri, 11th Mar 2016 to Unit 1, Rowan Court 56 High Street Wimbledon London SW19 5EE
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 11th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd Jan 2016
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 24th Jun 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 7th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 2nd Jan 2015
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 29th, May 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 16th Jan 2014 director's details were changed
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Jan 2014
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 17th Jan 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2013
| incorporation
|
Free Download
(7 pages)
|