(TM01) Director's appointment terminated on Fri, 27th Oct 2023
filed on: 9th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 24th Oct 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 3rd Oct 2023 new director was appointed.
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 14th Oct 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sun, 16th Oct 2022 director's details were changed
filed on: 16th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st Oct 2022
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 1st Oct 2022
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 14th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 14th Oct 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on Mon, 18th Jul 2022 to 32 Battery Road London SE28 0JS
filed on: 18th, July 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Feb 2022
filed on: 26th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 5th Oct 2021 new director was appointed.
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 6th Oct 2021
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Feb 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 15th Mar 2020
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 15th Mar 2020 new director was appointed.
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 15th Mar 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 15th Mar 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 31st Mar 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 10th Feb 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 10th Feb 2020
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 6th Feb 2020
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 6th Feb 2020 new director was appointed.
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 20th Jan 2020
filed on: 20th, January 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Dec 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Dec 2018
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Dec 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 22nd Dec 2016
filed on: 23rd, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 21st Dec 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Wed, 21st Dec 2016 new director was appointed.
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Sep 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Sep 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 6th Oct 2015 director's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 28th Sep 2015 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 24th Sep 2014 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Long Lodge 265-269 Kingston Road London SW19 3FW United Kingdom on Thu, 21st May 2015 to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, September 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 24th Sep 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|