GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 10, 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 10, 2022 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 430 Kingston Road London SW20 8LL England to 452 Kingston Road London SW20 8DX on November 16, 2021
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 22, 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 3rd, April 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 20, 2021
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On January 20, 2021 new director was appointed.
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 20, 2021
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 20, 2021
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 22, 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 23, 2018
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 23, 2018 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 42 Esher Gardens London SW19 6BY to 430 Kingston Road London SW20 8LL on July 27, 2018
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 22, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 14th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control August 21, 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 21, 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On July 1, 2016 new director was appointed.
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2016
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 5, 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 5, 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 43 Esher Gardens London SW19 6BY England to 42 Esher Gardens London SW19 6BY on March 27, 2015
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 77 Ravensbury Road London SW18 4RX to 43 Esher Gardens London SW19 6BY on December 15, 2014
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 5, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 81 Edge Hill Court Edge Hill London SW19 4LW to 77 Ravensbury Road London SW18 4RX on August 28, 2014
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed mr new look LTDcertificate issued on 07/03/14
filed on: 7th, March 2014
| change of name
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, November 2013
| gazette
|
Free Download
(1 page)
|
CH01 |
On June 1, 2013 director's details were changed
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 5, 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 4, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 30th, June 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 5, 2012 with full list of members
filed on: 27th, July 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 13, 2012. Old Address: 106 Whittington Road London N22 8YH England
filed on: 13th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 22nd, March 2012
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2011 to June 30, 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 5, 2011 with full list of members
filed on: 13th, October 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 24, 2011
filed on: 24th, March 2011
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, November 2010
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed m & r new look LTDcertificate issued on 03/11/10
filed on: 3rd, November 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on October 20, 2010 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|