AD01 |
Change of registered address from Battersea Studios Silverthorne Road London SW8 3HE England on 4th July 2023 to Unit 2, 25 Effie Road London SW6 1EL
filed on: 4th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 521-525 Battersea Park Road London SW11 3BN England on 7th October 2021 to Battersea Studios Silverthorne Road London SW8 3HE
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 88 Peterborough Road London SW6 3HH on 19th September 2019 to 521-525 Battersea Park Road London SW11 3BN
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th March 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2018
filed on: 8th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th March 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th April 2016: 10000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd May 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th July 2015: 10000.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 22nd May 2015
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd May 2015
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Global House 5a Sandy's Row London E1 7HW on 22nd May 2015 to 88 Peterborough Road London SW6 3HH
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd May 2015
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd May 2015
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th March 2015: 10000.00 GBP
capital
|
|
CERTNM |
Company name changed aco trade LTDcertificate issued on 16/02/15
filed on: 16th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 22nd, May 2014
| incorporation
|
Free Download
(12 pages)
|