AA |
Micro company accounts made up to 2021-12-30
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-30
filed on: 11th, March 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Dalton House 60 Windsor Road Wimbledon London SW19 2RR. Change occurred on 2022-03-03. Company's previous address: PO Box 4385 07719759: Companies House Default Address Cardiff CF14 8LH.
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-01-27
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-01-27
filed on: 27th, January 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2020-12-31 to 2020-12-30
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-12-01
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-12-01
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 21st, October 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 24th, September 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 25th, September 2018
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-07-11
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 25th, September 2017
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 2017-04-24
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Elscot House Arcadia Avenue London N3 2JU. Change occurred on 2017-03-29. Company's previous address: 788-790 Finchley Road London NW11 7TJ United Kingdom.
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-01-07 to 2016-12-31
filed on: 9th, February 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 788-790 Finchley Road London NW11 7TJ. Change occurred on 2017-01-16. Company's previous address: 3 More London Riverside London SE1 2RE.
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 788-790 Finchley Road London NW11 7TJ. Change occurred on 2017-01-16. Company's previous address: 788-790 Finchley Road London NW11 7TJ United Kingdom.
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-11-20 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2016-11-20) of a secretary
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-07
filed on: 18th, November 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-07
filed on: 18th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-08
filed on: 18th, November 2016
| annual return
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on 2015-02-20
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2015-01-31 to 2015-01-07
filed on: 4th, February 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-08
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-01-08
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-08
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-08: 1000.00 GBP
capital
|
|
CERTNM |
Company name changed ehse LTDcertificate issued on 08/01/15
filed on: 8th, January 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-01-08
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-01-08
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-10-01
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-10-01
filed on: 8th, December 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed tower merchant LTDcertificate issued on 08/12/14
filed on: 8th, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-08
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-12-08
filed on: 8th, December 2014
| resolution
|
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 20th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-12
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to 2013-07-31 (was 2014-01-31).
filed on: 19th, February 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-05-14
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 26th, April 2013
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed plustrading LTDcertificate issued on 27/03/13
filed on: 27th, March 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-03-27
change of name
|
|
AP01 |
New director was appointed on 2013-02-13
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-02-13
filed on: 13th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-12
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013-02-12 director's details were changed
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-02-06
filed on: 6th, February 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-02-06
filed on: 6th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-01
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-02-06
filed on: 6th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-02-06
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed italian global suppliers LIMITEDcertificate issued on 01/02/13
filed on: 1st, February 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-27
filed on: 5th, October 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-01-23
filed on: 23rd, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-01-11
filed on: 11th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-01-11
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, July 2011
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|