GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-05-10
filed on: 3rd, February 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2022-02-03
filed on: 3rd, February 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-03
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-03
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-02-22
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-02-22 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2020-01-31 to 2020-05-10
filed on: 26th, October 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-05-10
filed on: 26th, October 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-03
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 2nd, October 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-02-01
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-03
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-02-01 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 3rd, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-03
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-03
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 6th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-01-03 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3FW to The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW on 2015-05-20
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 21st, April 2015
| accounts
|
|
AR01 |
Annual return made up to 2015-01-03 with full list of members
filed on: 4th, February 2015
| annual return
|
|
AD01 |
Registered office address changed from 139 Kingston Road London SW19 1LT England to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3FW on 2015-01-07
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, January 2014
| incorporation
|
Free Download
(7 pages)
|