CS01 |
Confirmation statement with no updates 2023/10/14
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 27th, September 2023
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2022/10/17 director's details were changed
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/10/01
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/10/14
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2022/10/01
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/26
filed on: 26th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/10/05.
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/10/06 - the day director's appointment was terminated
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/26
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 29th, September 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/03/15
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/03/15.
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/03/15
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/03/31
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2020/03/15 - the day director's appointment was terminated
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/01/20
filed on: 20th, January 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 2nd, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/08/20. New Address: 32 Battery Road London SE28 0JS. Previous address: Flat 24, Ireton House, 3 Stamford Square Stamford Square London SW15 2BG England
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/28
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
2018/06/28 - the day director's appointment was terminated
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/06/28.
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/06/28
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2018/06/26. New Address: Flat 24, Ireton House, 3 Stamford Square Stamford Square London SW15 2BG. Previous address: The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/06/25.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/06/26
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2018/06/25 - the day director's appointment was terminated
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/06/25 - the day director's appointment was terminated
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/06/25.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/24
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/24
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
2017/02/23 - the day director's appointment was terminated
filed on: 24th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/23.
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/03
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/12/03 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/11
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 3rd, September 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
2015/06/19 - the day director's appointment was terminated
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/06/19 - the day director's appointment was terminated
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/06/19.
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/05/21. New Address: The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW. Previous address: The Long Lodge 265-269 Kingston Road London SW19 3FW
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/12/03 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/16
capital
|
|
AD01 |
Address change date: 2014/10/22. New Address: The Long Lodge 265-269 Kingston Road London SW19 3FW. Previous address: Long Lodge Kingston Road London SW19 3FW England
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2014/10/21. New Address: Long Lodge Kingston Road London SW19 3FW. Previous address: The Long Lodge 265-269 Kingston Road London SW19 3FW England
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2014/10/21. New Address: Long Lodge Kingston Road London SW19 3FW. Previous address: 139 Kingston Road London SW19 1LT England
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, December 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/12/03
capital
|
|