GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 49 Skyline Village Skylines Village, Limeharbour London E14 9TS England on 2021/12/14 to C/O Tmc London Accountants, 17 Hanover Square London W1S 1BN
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/12
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 21st, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/12
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 11th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/12
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/12
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 2017/06/01 secretary's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/12
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 41 Skylines Village Limeharbour London E14 9TS England on 2017/02/14 to 49 Skyline Village Skylines Village, Limeharbour London E14 9TS
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
AP03 |
On 2016/11/21, company appointed a new person to the position of a secretary
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 41 Skylines Village, Limeharbour London E14 9TS England on 2016/11/04 to 41 Skylines Village Limeharbour London E14 9TS
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Percy Street London W1T 1DQ on 2016/11/03 to 41 Skylines Village, Limeharbour London E14 9TS
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/12
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 10th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/12
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 6 Percy Street London W1T 1DQ United Kingdom on 2015/04/02 to 6 Percy Street London W1T 1DQ
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 26 Earls Court Square Earls Court Square London SW5 9DJ England on 2015/04/01 to 6 6 Percy Street London W1T 1DQ
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/02/24
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 26 Wetherby Mansions Earl's Court Square London SW5 9DJ England on 2015/02/18 to 26 Earls Court Square Earls Court Square London SW5 9DJ
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Earls Court Square Earls Court Square London SW5 9DJ England on 2014/12/04 to 26 Wetherby Mansions Earl's Court Square London SW5 9DJ
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/12/04.
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/12/04 director's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Earls Court Square Earls Court Square 26 Wetherby Mansions London SW59DJ England on 2014/11/27 to Earls Court Square Earls Court Square London SW5 9DJ
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 146 Old Bropmton Road London SW7 4NR England on 2014/11/27 to Earls Court Square Earls Court Square London SW5 9DJ
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, May 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/05/12
capital
|
|