AA |
Micro company accounts made up to 2023-03-31
filed on: 26th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-17
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 22nd, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-17
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 8th, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Bell Yard London WC2A 2JR. Change occurred on 2021-07-03. Company's previous address: PO Box 4385 07159879: Companies House Default Address Cardiff CF14 8LH.
filed on: 3rd, July 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-17
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Bell Yard London WC2A 2JR. Change occurred on 2020-07-09. Company's previous address: 25 Sackville Street London Greater London W1S 3AX England.
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-17
filed on: 23rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-17
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-17
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 25 Sackville Street London Greater London W1S 3AX. Change occurred on 2018-02-04. Company's previous address: 1 Bickenhall Mansions Bickenhall Street London W1U 6BP.
filed on: 4th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 17th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 12th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-02-17
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-17
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-17
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-26: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 25th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-17
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-14: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 24th, July 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2013-10-31 to 2013-03-31
filed on: 16th, July 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-17
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2011-10-31
filed on: 8th, May 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2012-02-28 to 2011-10-31
filed on: 25th, April 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-17
filed on: 12th, March 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-12-12
filed on: 12th, December 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 2011-12-12
filed on: 12th, December 2011
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2011-12-12
filed on: 12th, December 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-10-27
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: 2011-10-27) of a member
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-10-27
filed on: 27th, October 2011
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2011
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed global access trading LIMITEDcertificate issued on 27/06/11
filed on: 27th, June 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-06-27
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 2011-02-28
filed on: 27th, June 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-17
filed on: 27th, June 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, February 2010
| incorporation
|
Free Download
(45 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|