(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BR. Change occurred on April 9, 2021. Company's previous address: The Long Lodge 265-269 Kingston Road London SW19 3NW.
filed on: 9th, April 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 15, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 15, 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 15, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 15, 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 15, 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 10, 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 25, 2015 director's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Long Lodge 265-269 Kingston Road London SW19 3NW. Change occurred on May 21, 2015. Company's previous address: The Long Lodge 265-269 Kingston Road London SW19 3FW Great Britain.
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 2nd, January 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address The Long Lodge 265-269 Kingston Road London SW19 3FW. Change occurred on October 22, 2014. Company's previous address: Long Lodge Kingston Road London SW19 3FW England.
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Long Lodge Kingston Road London SW19 3FW. Change occurred on October 21, 2014. Company's previous address: 139 Kingston Road London SW19 1LT.
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 30, 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 30, 2014: 100.00 GBP
capital
|
|
(CH01) On May 6, 2014 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On May 6, 2014 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|