CS01 |
Confirmation statement with updates 2023/11/27
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On 2023/10/25 secretary's details were changed
filed on: 25th, October 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/10/25
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/10/25 director's details were changed
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/11/29
filed on: 24th, August 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Regina House 124 Finchley Road London NW3 5JS on 2023/04/24 to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/28
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/11/30
filed on: 17th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/28
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/11/30
filed on: 13th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/11/28
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/11/30
filed on: 24th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/11/28
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/11/30
filed on: 4th, November 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2018/11/29
filed on: 22nd, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/11/28
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 15th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/28
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/11/30
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/28
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/11/30
filed on: 26th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/28
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/11/30
filed on: 23rd, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/28
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/11/30
filed on: 28th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/28
filed on: 10th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/10
capital
|
|
AA |
Dormant company accounts reported for the period up to 2012/11/30
filed on: 28th, August 2013
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/28
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2013
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/11/30
filed on: 24th, August 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/28
filed on: 24th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/11/30
filed on: 8th, August 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/07/25 from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX
filed on: 25th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/28
filed on: 24th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/11/30
filed on: 18th, August 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/11/28
filed on: 15th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/11/28 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/11/30
filed on: 18th, September 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2009/03/26 with complete member list
filed on: 26th, March 2009
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/03/24 with complete member list
filed on: 24th, March 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2009
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2007/11/30
filed on: 3rd, October 2008
| accounts
|
Free Download
(2 pages)
|
353a |
Location of register of members (non legible)
filed on: 23rd, September 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/09/2008 from 41 chalton street london NW1 1JD
filed on: 23rd, September 2008
| address
|
Free Download
(1 page)
|
288a |
On 2007/07/30 New secretary appointed
filed on: 30th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/07/30 Secretary resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/07/30 New secretary appointed
filed on: 30th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/07/30 Director resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/07/30 New director appointed
filed on: 30th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/07/30 Secretary resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/07/30 New director appointed
filed on: 30th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/07/30 Director resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed teamstore services LIMITEDcertificate issued on 26/04/07
filed on: 26th, April 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed teamstore services LIMITEDcertificate issued on 26/04/07
filed on: 26th, April 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, November 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 28th, November 2006
| incorporation
|
Free Download
(17 pages)
|