CS01 |
Confirmation statement with no updates 2024-03-01
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on 2023-07-14
filed on: 25th, July 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-07-14
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-06
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 30th, December 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-06
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 22nd, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 11th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-06
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address French Spares Common Lane Ranskill Retford DN22 8LW. Change occurred on 2021-02-23. Company's previous address: Port Richborough Ramsgate Road Richborough Sandwich CT13 9DE England.
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Port Richborough Ramsgate Road Richborough Sandwich CT13 9DE. Change occurred on 2020-10-21. Company's previous address: Phoenix Yard 65 King's Cross Road London WC1X 9LW.
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-03-06
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-11-01
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-11-01
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-01
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Phoenix Yard 65 King's Cross Road London WC1X 9LW. Change occurred on 2019-11-05. Company's previous address: PO Box 4385 07977864: Companies House Default Address Cardiff CF14 8LH.
filed on: 5th, November 2019
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-10-22: 100.00 GBP
filed on: 23rd, October 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-06
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-06
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-06
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-06
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-10: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-06
filed on: 18th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-18: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, December 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2014-05-01 director's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-06
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-03: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 4th, December 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Dd Tralex Ltd Mr M. Widelski 609 Crown House Business Centre, North Circular Rd London NW10 7PN United Kingdom on 2013-12-02
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-06
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, March 2012
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|