AA |
Accounts for a micro company for the period ending on 2023/05/31
filed on: 28th, February 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box 3052 275 New North Road London N1 7AA England on 2024/01/02 to 124 City Road Attn: Paul Fischer London EC1V 2NX
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/02
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Lytchett House C/O Division 39 Ltd. 13 Freeland Park, Wareham Road Poole Dorset BH16 6FA England on 2023/01/05 to PO Box 3052 275 New North Road London N1 7AA
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/02
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2021/03/02
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/02
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 3rd, March 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 22 Notting Hill Gate Suite 99 Londonlondon on 2019/08/06 to Lytchett House C/O Division 39 Ltd. 13 Freeland Park, Wareham Road Poole Dorset BH16 6FA
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 3rd, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/02
filed on: 3rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/02
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 2nd, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/05/31
filed on: 2nd, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/03/02
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/04
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/04/01
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 1st, April 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 22 22 Notting Hill Gate Suite 99 London W11 3JE England on 2015/06/10 to 22 Notting Hill Gate Suite 99 London London
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/04
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/10
capital
|
|
AD01 |
Change of registered address from 20 Denmark Street 1st Floor London WC2H 8NA on 2015/06/10 to 22 Notting Hill Gate Suite 99 London London
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 9th, June 2015
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, June 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/04
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/01
filed on: 20th, March 2014
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2013/12/02
filed on: 2nd, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 2nd, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/04
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/05/17 from 18 Perspective Building Westminster Bridge Road London SE1 7XA United Kingdom
filed on: 17th, May 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, September 2012
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/04
filed on: 16th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 2nd, April 2012
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 2011/03/23 secretary's details were changed
filed on: 16th, May 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011/03/23 director's details were changed
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/05/16 from 16 Hanover Square London W1S 1HT United Kingdom
filed on: 16th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/04
filed on: 16th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/03/31
filed on: 3rd, January 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2011/05/31. Originally it was 2011/03/31
filed on: 3rd, January 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/07/01 from Ten Cent Adventures Limited 30 6 St John's House Smith Square London SW1P 3HF
filed on: 1st, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/04
filed on: 25th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/03/24 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/03/31
filed on: 28th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2009/05/22 with complete member list
filed on: 22nd, May 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, March 2008
| incorporation
|
Free Download
(12 pages)
|