AD01 |
New registered office address 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX. Change occurred on Tuesday 9th January 2024. Company's previous address: 36-38 Westbourne Grove Newton Road London Greater London W2 5SH.
filed on: 9th, January 2024
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Thursday 13th May 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Saturday 8th August 2020
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Monday 25th November 2019 director's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 25th November 2019
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
300000.00 GBP is the capital in company's statement on Wednesday 12th December 2018
filed on: 20th, December 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 30th October 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 31st August 2018 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 31st August 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 15th May 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 19th, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th March 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 5th June 2015
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th April 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 18th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th April 2015
filed on: 27th, April 2015
| annual return
|
Free Download
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 27th April 2015
capital
|
|
TM01 |
Director's appointment was terminated on Thursday 26th June 2014
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 4th April 2014 director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th June 2014
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 20th February 2015
capital
|
|
AP01 |
New director appointment on Thursday 26th June 2014.
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 5th April 2014
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 19th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th April 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 29th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th April 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 3rd, September 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th June 2012
filed on: 28th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 28th June 2012.
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 27th June 2012.
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 10th May 2012
filed on: 10th, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 10th May 2012.
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th April 2012
filed on: 26th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th April 2012 to Saturday 31st December 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 13th May 2011
filed on: 26th, May 2011
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed trace world LTDcertificate issued on 13/05/11
filed on: 13th, May 2011
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 11th May 2011
filed on: 11th, May 2011
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, April 2011
| incorporation
|
Free Download
(45 pages)
|