(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, February 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, February 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th September 2020
filed on: 8th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th September 2019
filed on: 3rd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th September 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 10th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 30th September 2017 to 31st December 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th September 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th September 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 9th September 2015 director's details were changed
filed on: 25th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th September 2015 with full list of members
filed on: 25th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th October 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 26th May 2015. New Address: 98 South Park Crescent London SE6 1JP. Previous address: C/O C/O Marlon Lindo 142 Flat 1 142 Deptford High Street London SE8 3PQ England
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
(CH01) On 10th February 2015 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th February 2015. New Address: C/O C/O Marlon Lindo 142 Flat 1 142 Deptford High Street London SE8 3PQ. Previous address: C/O Marlon Lindo Flat 3, 74 Balham High Road London SW12 9AG
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th September 2014 with full list of members
filed on: 24th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th October 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 6 Ardgowan Road London SE6 1AJ England on 6th March 2014
filed on: 6th, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Marlon Lindo Flat 3, 74 Balham High Road London SW12 9AG England on 6th March 2014
filed on: 6th, March 2014
| address
|
Free Download
(1 page)
|
(CH01) On 14th February 2014 director's details were changed
filed on: 20th, February 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Marlon Lindo 1D 229 Queenstown Road Queenstown Road Battersea Park London SW8 3QD on 20th February 2014
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th September 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Southbank House Black Prince Road Vauxhall London England SE1 7SJ United Kingdom on 18th September 2013
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed chilljoy LTDcertificate issued on 14/11/12
filed on: 14th, November 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 27th September 2012 director's details were changed
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th September 2012 with full list of members
filed on: 19th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Taxassist Accountants 31-33 High Holborn London WC1V 6AX England on 6th August 2012
filed on: 6th, August 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Southbank House Black Prince Road London SE1 7SJ United Kingdom on 1st August 2012
filed on: 1st, August 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Marlon Lindo 6 Ardgowan Road London SE6 1AJ United Kingdom on 18th June 2012
filed on: 18th, June 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Marlon Lindo 5B Warwick Road London W5 3XH United Kingdom on 27th March 2012
filed on: 27th, March 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 23rd January 2012
filed on: 23rd, January 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed beat flick LTD.certificate issued on 06/12/11
filed on: 6th, December 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 3rd November 2011
change of name
|
|
(AD01) Registered office address changed from 2 Durnford House Bromley Road, London SE6 2TA United Kingdom on 5th December 2011
filed on: 5th, December 2011
| address
|
Free Download
(1 page)
|
(CH01) On 4th December 2011 director's details were changed
filed on: 4th, December 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, September 2011
| incorporation
|
Free Download
(7 pages)
|