AD01 |
Address change date: 2023/11/30. New Address: 19 Leyden Street London E1 7LE. Previous address: 9 Seagrave Road London SW6 1RP England
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 6th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 3rd, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 18th, October 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 12th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 10th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/09/22. New Address: 9 Seagrave Road London SW6 1RP. Previous address: 5a Sandys Row London E1 7HW
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 1st, September 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 13th, September 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/04/01 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 2nd, November 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/01 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/08/25
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, July 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 2nd, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/04/01 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/30
capital
|
|
AP01 |
New director appointment on 2013/11/06.
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
2013/11/06 - the day secretary's appointment was terminated
filed on: 6th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
2013/11/06 - the day director's appointment was terminated
filed on: 6th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 1st, August 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2013/04/01 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2012/12/31. Originally it was 2012/10/31
filed on: 24th, August 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/10/31
filed on: 17th, July 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2012/04/01 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/11/22 from 9 Seagrave Road London SW6 1RP United Kingdom
filed on: 22nd, November 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/10/31
filed on: 19th, July 2011
| accounts
|
Free Download
(10 pages)
|
AP03 |
New secretary appointment on 2011/04/01
filed on: 1st, April 2011
| officers
|
Free Download
(1 page)
|
TM02 |
2011/04/01 - the day secretary's appointment was terminated
filed on: 1st, April 2011
| officers
|
Free Download
(1 page)
|
TM01 |
2011/04/01 - the day director's appointment was terminated
filed on: 1st, April 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/04/01.
filed on: 1st, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/04/01 with full list of members
filed on: 1st, April 2011
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 31st, March 2011
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed anacot brokerage LTDcertificate issued on 31/03/11
filed on: 31st, March 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2011/03/29
change of name
|
|
AR01 |
Annual return drawn up to 2010/10/18 with full list of members
filed on: 18th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/10/31
filed on: 28th, May 2010
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2009/10/18 with full list of members
filed on: 4th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on 2009/10/18
filed on: 28th, October 2009
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed italian R.E. LTDcertificate issued on 10/06/09
filed on: 10th, June 2009
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/05/2009 from 1-5 lillie road london SW6 1TX
filed on: 18th, May 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/10/31
filed on: 26th, January 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return up to 2008/10/23 with shareholders record
filed on: 23rd, October 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 2008/10/16 Appointment terminated director
filed on: 16th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/10/16 Director appointed
filed on: 16th, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, October 2007
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 18th, October 2007
| incorporation
|
Free Download
(10 pages)
|