AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th September 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sunday 13th November 2022
filed on: 13th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Bluebell House Newlands Drive Maidenhead SL6 4LL. Change occurred on Sunday 13th November 2022. Company's previous address: 61 st Thomas Street Weymouth Dorset DT4 8EQ.
filed on: 13th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th September 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th September 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 20th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th September 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th September 2019
filed on: 8th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 8th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 10th September 2018
filed on: 21st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 30th April 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 1st May 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, May 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 3rd May 2018
filed on: 3rd, May 2018
| resolution
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 10th September 2017
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 27th, March 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Sunday 11th September 2016
filed on: 26th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 11th September 2016.
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th September 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th September 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 17th November 2015
capital
|
|
AP01 |
New director appointment on Friday 4th September 2015.
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 4th September 2015
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, September 2015
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th September 2014
filed on: 2nd, February 2015
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Wednesday 31st December 2014. Originally it was Tuesday 30th September 2014
filed on: 22nd, April 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 10th April 2014 from Bluebell House Newlands Drive Maidenhead Berkshire SL6 4LL United Kingdom
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed international trade expo LIMITEDcertificate issued on 11/11/13
filed on: 11th, November 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 10th September 2013
change of name
|
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 10th September 2013
filed on: 11th, November 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 10th September 2013
filed on: 11th, November 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 10th September 2013
filed on: 11th, November 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 10th September 2013
filed on: 11th, November 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, September 2013
| incorporation
|
Free Download
(23 pages)
|