GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 9th Dec 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Dec 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Dec 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Dec 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Dec 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Jun 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Sat, 30th Jun 2018 - the day director's appointment was terminated
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 9th Dec 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Dec 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Dec 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 9th Dec 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 12th Dec 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 12th Mar 2014. Old Address: 17 Grosvenor Street London W1K 4QG
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 9th Dec 2013 with full list of members
filed on: 13th, December 2013
| annual return
|
Free Download
(5 pages)
|
TM02 |
Fri, 13th Dec 2013 - the day secretary's appointment was terminated
filed on: 13th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 9th Dec 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 13th Feb 2012. Old Address: Studio 1 Building 5 Maidstone Building Mews Borough High Street London SE1 1GN
filed on: 13th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 9th Dec 2011 with full list of members
filed on: 12th, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 9th, September 2011
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sun, 1st May 2011: 2.00 GBP
filed on: 6th, May 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Dec 2010 with full list of members
filed on: 13th, December 2010
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed lockglide (ironmonger row) LIMITEDcertificate issued on 05/11/10
filed on: 5th, November 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 4th Nov 2010 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Tue, 12th Oct 2010 new director was appointed.
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 11th Oct 2010
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 11th, October 2010
| accounts
|
Free Download
(2 pages)
|
TM02 |
Mon, 11th Oct 2010 - the day secretary's appointment was terminated
filed on: 11th, October 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 9th Dec 2009 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 9th Dec 2009 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Dec 2009 with full list of members
filed on: 21st, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 14th, October 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Sun, 21st Dec 2008 with shareholders record
filed on: 21st, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2007
filed on: 5th, November 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/01/08 from: thornlie golf lane church brampton northampton northants NN6 8AY
filed on: 31st, January 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 10th Jan 2008 with shareholders record
filed on: 10th, January 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2006
filed on: 4th, September 2007
| accounts
|
Free Download
(1 page)
|
288b |
On Thu, 26th Jul 2007 Director resigned
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 26th Jul 2007 Secretary resigned
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 26th Jul 2007 with shareholders record
filed on: 26th, July 2007
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, June 2007
| gazette
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/07/06 from: elsinore house 77 fulham palace road london W6 8JA
filed on: 18th, July 2006
| address
|
Free Download
(1 page)
|
288a |
On Tue, 18th Jul 2006 New director appointed
filed on: 18th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 18th Jul 2006 New secretary appointed;new director appointed
filed on: 18th, July 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/04/06 from: 16 saint john street london EC1M 4NT
filed on: 3rd, April 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2005
| incorporation
|
Free Download
(15 pages)
|