(CS01) Confirmation statement with no updates Wednesday 5th February 2025
filed on: 20th, February 2025
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 5th February 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th February 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 28th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th February 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 30th September 2016
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 30th September 2011 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 5th February 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th February 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(2 pages)
|
(CH03) On Saturday 5th May 2018 secretary's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Saturday 5th May 2018
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 5th May 2018 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th February 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 29th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 6th February 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Thursday 11th August 2016
filed on: 6th, February 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th August 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 10th August 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on Thursday 21st May 2015
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Long Lodge Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3FW on Wednesday 22nd October 2014
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT to Long Lodge Kingston Road London SW19 3FW on Tuesday 21st October 2014
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 10th August 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 10th August 2013 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 15th August 2013 director's details were changed
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 26th September 2012 from 87-89 Park Lane Hornchurch Essex RM11 1BH England
filed on: 26th, September 2012
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Saturday 31st March 2012 to Friday 31st August 2012
filed on: 25th, September 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 10th August 2012 with full list of members
filed on: 16th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 10th August 2011 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 10th August 2011 director's details were changed
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 26th, May 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 22nd March 2011 director's details were changed
filed on: 24th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 22nd March 2011 secretary's details were changed
filed on: 24th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Thursday 31st March 2011, originally was Wednesday 31st August 2011.
filed on: 9th, March 2011
| accounts
|
Free Download
(1 page)
|
(AP03) On Wednesday 15th September 2010 - new secretary appointed
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 17th August 2010 from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 17th, August 2010
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 11th August 2010
filed on: 11th, August 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, August 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|