AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 30th, October 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 37 Crofton Avenue London W4 3EW England on Thu, 6th Apr 2023 to 13 Crofton Avenue London W4 3EW
filed on: 6th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Trade Mark Direct Ltd 4 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on Mon, 24th Jun 2019 to 37 Crofton Avenue London W4 3EW
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 24th Jun 2019
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 5th Oct 2015
filed on: 22nd, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 22nd Jan 2016: 32.25 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 19th Jun 2015
filed on: 19th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Oct 2014
filed on: 31st, December 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Oct 2013
filed on: 30th, October 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(9 pages)
|
SH03 |
Report of purchase of own shares
filed on: 15th, February 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Oct 2012
filed on: 16th, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 2nd, August 2012
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Oct 2011
filed on: 1st, February 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 1st Feb 2012. Old Address: C/O Dotnet Solutions Ltd George Vth Place 4 Thames Avenue Windsor SL4 1QP
filed on: 1st, February 2012
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2012
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 16th Nov 2011: 31.42 GBP
filed on: 1st, December 2011
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 21st, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Oct 2010
filed on: 30th, November 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 30th, July 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 5th Oct 2009
filed on: 3rd, November 2009
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Sun, 4th Oct 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 4th Oct 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 27th, August 2009
| accounts
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 5th, February 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 5th, February 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 22nd Jan 2009 with complete member list
filed on: 22nd, January 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 6th, August 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Tue, 23rd Oct 2007 with complete member list
filed on: 23rd, October 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Tue, 23rd Oct 2007 with complete member list
filed on: 23rd, October 2007
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 23/10/07 from: george vth place 4 thames avenue windsor SL4 1QP
filed on: 23rd, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/10/07 from: george vth place 4 thames avenue windsor SL4 1QP
filed on: 23rd, October 2007
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 8th, March 2007
| incorporation
|
Free Download
(7 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 8th, March 2007
| incorporation
|
Free Download
(5 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 8th, March 2007
| incorporation
|
Free Download
(7 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 8th, March 2007
| incorporation
|
Free Download
(5 pages)
|
CERTNM |
Company name changed secure tm LIMITEDcertificate issued on 05/03/07
filed on: 5th, March 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed secure tm LIMITEDcertificate issued on 05/03/07
filed on: 5th, March 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On Sat, 17th Feb 2007 New director appointed
filed on: 17th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sat, 17th Feb 2007 New director appointed
filed on: 17th, February 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, October 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, October 2006
| incorporation
|
Free Download
(17 pages)
|