MR04 |
Statement of satisfaction of charge in full
filed on: 8th, February 2024
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 31st Dec 2023
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Dec 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 31st Dec 2021
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 18th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Dec 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP02 |
New member appointment on Wed, 3rd Aug 2016.
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Dec 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Dec 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 31st Dec 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 21st Nov 2017. New Address: 50 Copley Park London SW16 3DB. Previous address: The Old Town Hall 4 Queens Road Wimbledon SW19 8YB
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Wed, 3rd Aug 2016 - the day director's appointment was terminated
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 31st Dec 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 17th Jun 2016: 200.42 GBP
filed on: 12th, October 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 31st Dec 2015 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 15th Jan 2016: 193.95 GBP
capital
|
|
AD01 |
Address change date: Fri, 11th Dec 2015. New Address: The Old Town Hall 4 Queens Road Wimbledon SW19 8YB. Previous address: 33 Parkgate Road London SW11 4NP
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 2nd Oct 2015: 193.95 GBP
filed on: 20th, October 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, October 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 1st, October 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 16th Sep 2015: 192.44 GBP
filed on: 17th, September 2015
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed red and yellow clapham LIMITEDcertificate issued on 17/09/15
filed on: 17th, September 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 29th Jun 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 6th, March 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092069240001, created on Fri, 12th Dec 2014
filed on: 16th, December 2014
| mortgage
|
Free Download
(32 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, September 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 8th Sep 2014: 123.31 GBP
capital
|
|