(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 28th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st November 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 17th, February 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 14th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th July 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 11th, January 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 72 Sunny Bank London SE25 4TG. Change occurred on Monday 15th November 2021. Company's previous address: Regus Offices 237C the Lansdowne Building 2, Lansdowne Road Croydon CR9 2ER United Kingdom.
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 12th July 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Regus Offices 237C the Lansdowne Building 2, Lansdowne Road Croydon CR9 2ER. Change occurred on Friday 11th December 2020. Company's previous address: Regus Offices Victory Way Crossways Business Park Dartford DA2 6QD England.
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 1st December 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 3rd December 2020
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 1st December 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 1st December 2020.
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sunday 4th October 2020
filed on: 4th, October 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 7th March 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on Tuesday 1st January 2019
filed on: 22nd, August 2019
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 14th, November 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Regus Offices Victory Way Crossways Business Park Dartford DA2 6QD. Change occurred on Saturday 19th August 2017. Company's previous address: 15 Orchard Road Welling DA16 1QG England.
filed on: 19th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 7th March 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 15 Orchard Road Welling DA16 1QG. Change occurred on Saturday 11th February 2017. Company's previous address: 15 Orchard Road Orchard Road Welling DA16 1QG England.
filed on: 11th, February 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 15 Orchard Road 15 Orchard Road Welling Kent DA16 1QG. Change occurred on Saturday 11th February 2017. Company's previous address: Kemp House City Road London EC1V 2NX England.
filed on: 11th, February 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 15 Orchard Road Orchard Road Welling DA16 1QG. Change occurred on Saturday 11th February 2017. Company's previous address: 15 Orchard Road 15 Orchard Road Welling Kent DA16 1QG United Kingdom.
filed on: 11th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st February 2017 director's details were changed
filed on: 11th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 10th, November 2016
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 24th June 2016
filed on: 24th, June 2016
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address Kemp House City Road London EC1V 2NX. Change occurred on Tuesday 12th April 2016. Company's previous address: 15 Orchard Road Welling Kent DA16 1QG.
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 30th June 2016 to Thursday 31st December 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed clicks fx LIMITEDcertificate issued on 02/04/16
filed on: 2nd, April 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st March 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 1st April 2016
capital
|
|
(TM01) Director's appointment was terminated on Sunday 28th February 2016
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 28th February 2016
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st December 2015
filed on: 22nd, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 1st January 2016
filed on: 22nd, January 2016
| capital
|
Free Download
(3 pages)
|
(CH01) On Thursday 31st December 2015 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st January 2016.
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 1st June 2015
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 15 Orchard Road Welling Kent DA16 1QG. Change occurred on Thursday 16th July 2015. Company's previous address: 86-90 Paul Street London EC2A 4NA.
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 4th June 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 12th, July 2015
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 4th June 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 4th June 2014
capital
|
|
(AD01) Change of registered office on Thursday 24th April 2014 from 15 Orchard Road Welling DA16 1QG England
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 25th January 2014.
filed on: 25th, January 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 24th January 2014
filed on: 25th, January 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 25th, June 2013
| incorporation
|
Free Download
(24 pages)
|