AD01 |
Change of registered address from Unit 19, 9 Lydden Road Earlsfield Business Centre London SW18 4LT England on 2021/09/23 to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG
filed on: 23rd, September 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/03
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 9 Lydden Road Unit 16 London SW18 4LT England on 2020/07/09 to Unit 19, 9 Lydden Road Earlsfield Business Centre London SW18 4LT
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/04/10 director's details were changed
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/03
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 9 Lydden Road Unit 16 London SW18 4LT England on 2019/05/31 to 9 Lydden Road Unit 16 London SW18 4LT
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 115 Chestnut Grove Road Mitcham CR4 1RF England on 2019/05/31 to 9 Lydden Road Unit 16 London SW18 4LT
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 69 Daybrook Road London SW19 3DJ England on 2018/12/10 to 115 Chestnut Grove Road Mitcham CR4 1RF
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/12/03
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/12/03 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/03
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/07/23 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/07/23
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Lydden Road Unit 16 London SW18 4LT England on 2018/07/24 to 69 Daybrook Road London SW19 3DJ
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box SW18 4LT 9 Lydden Road Unit 16 London United Kingdom SW18 4LT England on 2018/06/21 to 9 Lydden Road Unit 16 London SW18 4LT
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 123 Wandle Road Morden Surrey SM4 6AD England on 2018/05/09 to PO Box SW18 4LT 9 Lydden Road Unit 16 London United Kingdom SW18 4LT
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/11/03
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/09/29
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/29
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/29
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH03 |
On 1970/01/01 secretary's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/07/17 director's details were changed
filed on: 17th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from PO Box SM4 6AD Wandle Road 123 Wandle Road London SM4 6AD United Kingdom on 2016/07/17 to 123 Wandle Road Morden Surrey SM4 6AD
filed on: 17th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 High Path Ramsey House London SW19 2JU England on 2016/07/09 to PO Box SM4 6AD Wandle Road 123 Wandle Road London SM4 6AD
filed on: 9th, July 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2016/07/09
filed on: 9th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 High Path Ramsey House London SW19 2JU England on 2015/12/18 to 4 High Path Ramsey House London SW19 2JU
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box 16 9 Lydden Road London SW18 4LT England on 2015/12/18 to 4 High Path Ramsey House London SW19 2JU
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 10th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/24
filed on: 11th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/10/11
capital
|
|
AD01 |
Change of registered address from Flat 4, Ramsey House, High Path London SW19 2JU on 2015/10/11 to PO Box 16 9 Lydden Road London SW18 4LT
filed on: 11th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 14th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/24
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 1st, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/24
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 21st, September 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/24
filed on: 16th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 5th, September 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/24
filed on: 25th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/06/30
filed on: 21st, December 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/06/24
filed on: 14th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2010/06/24 secretary's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/06/24 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, June 2009
| incorporation
|
Free Download
(8 pages)
|