RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, January 2019
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 30th November 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 31st March 2018
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Sunday 30th September 2018. Originally it was Saturday 31st March 2018
filed on: 29th, May 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Can Mezzanine 7-14 Great Dover Street London SE1 4YR to 19 Muirdown Avenue London SW14 8JX on Thursday 14th December 2017
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st July 2016
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 30th November 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th November 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(29 pages)
|
CH01 |
On Wednesday 24th August 2016 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 23rd June 2016.
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 23rd June 2016.
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 23rd June 2016.
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 1st February 2016
filed on: 19th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 30th November 2015 with full list of members
filed on: 29th, December 2015
| annual return
|
Free Download
(8 pages)
|
AD02 |
Location of register of charges has been changed from C/O Fourth Day Unit 223 Metal Box Factory 30 Great Guildford Street London SE1 0HS England to Can Mezzanine 7-14 Great Dover Street London SE1 4YR at an unknown date
filed on: 29th, December 2015
| address
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Can Mezzanine 7-14 Great Dover Street London SE1 4YR
filed on: 27th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st March 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(19 pages)
|
AD01 |
Registered office address changed from C/O C/O Fourth Day Metal Box Factory Unit 223 30 Great Guildford Street London SE1 0HS to Can Mezzanine 7-14 Great Dover Street London SE1 4YR on Wednesday 30th September 2015
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 13th April 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 13th April 2015.
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 9th February 2015
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O Fourth Day 16 Winchester Walk London SE1 9AG England to C/O Fourth Day Unit 223 Metal Box Factory 30 Great Guildford Street London SE1 0HS at an unknown date
filed on: 29th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 30th November 2014 with full list of members
filed on: 29th, December 2014
| annual return
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st October 2014
filed on: 27th, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(19 pages)
|
AD01 |
Registered office address changed from 16 Winchester Walk London SE1 9AG to C/O C/O Fourth Day Metal Box Factory Unit 223 30 Great Guildford Street London SE1 0HS on Tuesday 14th October 2014
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 11th February 2014.
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed TRADE4ALL LIMITEDcertificate issued on 17/01/14
filed on: 17th, January 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Thursday 2nd January 2014
change of name
|
|
CONNOT |
Change of name notice
filed on: 17th, January 2014
| change of name
|
Free Download
(2 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Fourth Day 16 Winchester Walk London SE1 9AG England
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 30th November 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 17th December 2013
capital
|
|
AD01 |
Change of registered office on Monday 9th December 2013 from C/O C/O Fourthday 16 16 Winchester Walk London SE1 9AG England
filed on: 9th, December 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 3rd September 2013.
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 3rd September 2013 from 70 Bedford Gardens London W8 7EH England
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st March 2013
filed on: 28th, June 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to Friday 30th November 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(8 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 18th, December 2012
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 18th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st March 2012
filed on: 15th, June 2012
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to Wednesday 30th November 2011 with full list of members
filed on: 28th, December 2011
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Wednesday 28th December 2011.
filed on: 28th, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2011
filed on: 31st, August 2011
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on Friday 26th August 2011.
filed on: 26th, August 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2011. Originally it was Tuesday 30th November 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 30th November 2010 with full list of members
filed on: 5th, December 2010
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 17th, August 2010
| resolution
|
Free Download
(26 pages)
|
AP01 |
New director appointment on Tuesday 15th December 2009.
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, November 2009
| incorporation
|
Free Download
(37 pages)
|