CS01 |
Confirmation statement with no updates Friday 3rd November 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd November 2022
filed on: 13th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sunday 13th November 2022
filed on: 13th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 13th November 2022 director's details were changed
filed on: 13th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 15th December 2021 director's details were changed
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 15th December 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd November 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on Monday 4th October 2021
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 4th October 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd November 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 3rd November 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd November 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 1st November 2017 director's details were changed
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd November 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 46a Primrose Mansions Prince of Wales Drive London SW11 4EF England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on Thursday 30th June 2016
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 4th November 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 12th October 2015 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 106a Cambridge Street Pimlico London SW1V 4QG England to 46a Primrose Mansions Prince of Wales Drive London SW11 4EF on Wednesday 4th November 2015
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
CH01 |
On Friday 24th October 2014 director's details were changed
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 13a Rush Hill Road London SW11 5NW to 106a Cambridge Street Pimlico London SW1V 4QG on Friday 24th October 2014
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 27th August 2014 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 23rd September 2014
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 27th August 2013 with full list of members
filed on: 9th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 9th September 2013
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st November 2012 director's details were changed
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 31st October 2012 from 3 Elgin Mansions London W9 1JG England
filed on: 31st, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 30th July 2012 with full list of members
filed on: 16th, September 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 1st May 2012 from 3 Elgin Avenue London W9 1JG United Kingdom
filed on: 1st, May 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 30th July 2011 with full list of members
filed on: 4th, October 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed the other james murdoch LTDcertificate issued on 26/09/11
filed on: 26th, September 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered office on Sunday 25th September 2011 from 3 Paradise Row London E2 9LE United Kingdom
filed on: 25th, September 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 10th January 2011 from 3 Paradise Row Bethnal Green London E2 9LE
filed on: 10th, January 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 10th November 2010 from 73 Celestial Gardens London SE13 5RU United Kingdom
filed on: 10th, November 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, July 2010
| incorporation
|
Free Download
(22 pages)
|