TM02 |
Secretary appointment termination on March 1, 2024
filed on: 5th, March 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 21, 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On January 30, 2024 - new secretary appointed
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 2, 2022
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 21, 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 3rd, March 2021
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 13, 2020
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On November 13, 2020 - new secretary appointed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 717B North Circular Road London NW2 7AH England to Unit 2 Plantain Place Crosby Row London SE1 1YN on June 19, 2019
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 21, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 4 Strata House 34a Waterloo Road London NW2 7UH to 717B North Circular Road London NW2 7AH on September 28, 2018
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 28, 2018
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On September 28, 2018 - new secretary appointed
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 21, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 21, 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 2nd, September 2016
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed comptoir strand LIMITEDcertificate issued on 20/02/16
filed on: 20th, February 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 21, 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2015 to December 31, 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 21, 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 9, 2015: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on February 21, 2014. Old Address: 65 Wigmore Street London W1U 1JT United Kingdom
filed on: 21st, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on January 21, 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|