(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 2023-07-21
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2021-06-30
filed on: 19th, April 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-07-21
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-07-21
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD02) New sail address Suite 103 Access Business Centre Sydenham London SE26 5FU. Change occurred at an unknown date. Company's previous address: C/O Marcus Bishop Associates Kingswood House Seeley Drive West Dulwich London SE21 8QR England.
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-07-21
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-07-21 director's details were changed
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-07-21 director's details were changed
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-07-21
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address C/O Marcus Bishop Associates Suite 103 Access Business Centre 3 Stanton Way London SE26 5FU. Change occurred on 2021-04-06. Company's previous address: Kingswood House Seeley Drive West Dulwich London SE21 8QR England.
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2021-02-01) of a secretary
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2021-02-01
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-11-23
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-11-23
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-11-23
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-07-27
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-07-21
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020-07-21 director's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-07-21 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-07-21
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 25th, March 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-10-05
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-07-21
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2018-05-17: 870.90 GBP
filed on: 6th, June 2018
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 31st, March 2018
| accounts
|
Free Download
(10 pages)
|
(SH02) Sub-division of shares on 2018-01-10
filed on: 14th, February 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2018-01-22: 851.90 GBP
filed on: 22nd, January 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2018-01-10: 660.00 GBP
filed on: 19th, January 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2018-01-18: 832.90 GBP
filed on: 19th, January 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, January 2018
| resolution
|
Free Download
(12 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2016-06-30
filed on: 28th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-07-21
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2017-01-22 director's details were changed
filed on: 22nd, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-01-22 director's details were changed
filed on: 22nd, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-07-21
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 2016-07-31 to 2016-06-30
filed on: 9th, October 2015
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2015-09-07
filed on: 9th, September 2015
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2015-09-07) of a secretary
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed chukus lounge LIMITEDcertificate issued on 23/07/15
filed on: 23rd, July 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 22nd, July 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2015-07-22: 20.00 GBP
capital
|
|
(CERTNM) Company name changed chuks lounge LIMITEDcertificate issued on 22/07/15
filed on: 22nd, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|