(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 17th Nov 2022. New Address: 9 Harwood Terrace London SW6 2AF. Previous address: Flat1, Cadogan Court Draycott Avenue London SW3 3BX England
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 17th Nov 2022
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Apr 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 17th Nov 2022 director's details were changed
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Apr 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 9th Nov 2020. New Address: Flat.1 Draycott Avenue London SW3 3BX. Previous address: Flat 20, 2 Osnaburgh Street London NW1 3DF England
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 9th Nov 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 9th Nov 2020. New Address: Flat1, Cadogan Court Draycott Avenue London SW3 3BX. Previous address: Flat.1 Draycott Avenue London SW3 3BX England
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 9th Nov 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Apr 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Apr 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Apr 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 28th Jun 2017. New Address: Flat 20, 2 Osnaburgh Street London NW1 3DF. Previous address: International House, 24 Holborn Viaduct London EC1A 2BN England
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 28th Jun 2017 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Apr 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 28th Apr 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed click and go massage LTDcertificate issued on 25/06/15
filed on: 25th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CH01) On Wed, 24th Jun 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 24th Jun 2015. New Address: International House, 24 Holborn Viaduct London EC1A 2BN. Previous address: Flat 37 Probyn House Page Street London SW1P 4BG
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 28th Apr 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 26th May 2015 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 29th Dec 2014 - the day director's appointment was terminated
filed on: 29th, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 19th Dec 2014. New Address: Flat 37 Probyn House Page Street London SW1P 4BG. Previous address: 74 Gaitskell Court Shuttleworth Road London SW11 3DZ England
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 19th Dec 2014 director's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Mon, 28th Apr 2014: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|