AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(11 pages)
|
TM01 |
Sun, 30th Apr 2023 - the day director's appointment was terminated
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 30th, August 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Fri, 29th Jan 2021 - the day director's appointment was terminated
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Nov 2020 new director was appointed.
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 20th, August 2020
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Fri, 31st Jul 2020 new director was appointed.
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 31st Jul 2020 new director was appointed.
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 3rd Dec 2019 - the day director's appointment was terminated
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Fri, 16th Nov 2018 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 21st, August 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Tue, 4th Apr 2017. New Address: 107 Cheapside London EC2V 6DN. Previous address: Level 4 One Kingdom Street London W2 6BD
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 2nd, December 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, December 2016
| resolution
|
Free Download
(20 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Tue, 22nd Mar 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Thu, 1st Oct 2015 new director was appointed.
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Mar 2015 with full list of members
filed on: 22nd, March 2015
| annual return
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, January 2015
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wed, 19th Nov 2014
filed on: 26th, January 2015
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, January 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 19th Dec 2014: 613.00 GBP
filed on: 15th, January 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, November 2014
| resolution
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd Mar 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 9th Apr 2014: 612.00 GBP
capital
|
|
TM01 |
Mon, 31st Mar 2014 - the day director's appointment was terminated
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 15th Jan 2014 director's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 8th Oct 2013 director's details were changed
filed on: 13th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(17 pages)
|
SH01 |
Capital declared on Fri, 31st May 2013: 612.00 GBP
filed on: 4th, September 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 13th, June 2013
| resolution
|
Free Download
(19 pages)
|
AP01 |
On Tue, 7th May 2013 new director was appointed.
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Apr 2012 director's details were changed
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Aug 2012 director's details were changed
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd Mar 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 29th Nov 2012 director's details were changed
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 18th, September 2012
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 3rd Sep 2012: 556.00 GBP
filed on: 18th, September 2012
| capital
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st Mar 2012 to Mon, 30th Apr 2012
filed on: 11th, September 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 2nd Apr 2012. Old Address: 1St Floor Dukes Court 32 Duke Street London SW1Y 6DF England
filed on: 2nd, April 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 2nd Apr 2012. Old Address: Level 4 One Kingdom Street London W2 6BD England
filed on: 2nd, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 22nd Mar 2012 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 1st Jul 2011: 527.00 GBP
filed on: 22nd, January 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
On Wed, 18th May 2011 new director was appointed.
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, April 2011
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 15th, April 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed trackstand LIMITEDcertificate issued on 15/04/11
filed on: 15th, April 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2011
| incorporation
|
Free Download
(8 pages)
|