AD01 |
Address change date: Wed, 13th Dec 2023. New Address: C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA. Previous address: Third Floor 104-108 Oxford Street London W1D 1LP United Kingdom
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 9th Sep 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 16th Jan 2023 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 13th Dec 2022 director's details were changed
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Sep 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Sep 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 2nd Jul 2021. New Address: Third Floor 104-108 Oxford Street London W1D 1LP. Previous address: First Floor 104-108 Oxford Street London W1D 1LP
filed on: 2nd, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Sep 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Sep 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Sep 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Sep 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 21st Jun 2017 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Sep 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 2nd, September 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Sep 2015 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 9th Oct 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 9th Sep 2014 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 2nd Oct 2014: 100.00 GBP
capital
|
|
CH01 |
On Mon, 15th Sep 2014 director's details were changed
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed map advisory LTDcertificate issued on 29/01/14
filed on: 29th, January 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Company moved to new address on Wed, 29th Jan 2014. Old Address: 2Nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom
filed on: 29th, January 2014
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 8th Jan 2014 - the day director's appointment was terminated
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 8th Jan 2014 new director was appointed.
filed on: 8th, January 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, September 2013
| incorporation
|
Free Download
(43 pages)
|