CS01 |
Confirmation statement with updates December 21, 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 29, 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 21, 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 29, 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 21, 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 29, 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 21, 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 29, 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 21, 2019
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 29, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 21, 2018
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to November 29, 2017
filed on: 21st, January 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to November 29, 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2017 to November 29, 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On July 5, 2018 director's details were changed
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 2, 2018: 104.00 GBP
filed on: 5th, July 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 21, 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 21, 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 7, 2016: 102.00 GBP
filed on: 29th, October 2016
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 27th, October 2016
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, October 2016
| incorporation
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, October 2016
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
On April 6, 2016 new director was appointed.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 High Street Heathfield East Sussex TN21 8LS. Change occurred on October 15, 2015. Company's previous address: Apartment 7 Richmond Village Stroud Road Painswick Stroud Gloucestershire GL6 6UH.
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2014
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 16, 2015: 100.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 10, 2014
filed on: 10th, September 2014
| resolution
|
|
CERTNM |
Company name changed tradzster uk LTDcertificate issued on 10/09/14
filed on: 10th, September 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed london bridge securities LTDcertificate issued on 11/02/14
filed on: 11th, February 2014
| change of name
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 4, 2014
filed on: 4th, February 2014
| resolution
|
Free Download
(1 page)
|
CH01 |
On January 29, 2014 director's details were changed
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 30, 2014. Old Address: 7 Richmond Village Stroud Road Painswick Gloucester GL6 6UH
filed on: 30th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2013
filed on: 15th, January 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 16, 2013. Old Address: Stable House Oxhey Lane Oxhey Hertfordshire WD19 5RB England
filed on: 16th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 23rd, July 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2013 to November 30, 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2012
filed on: 24th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2012
filed on: 22nd, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 23, 2011
filed on: 17th, April 2012
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2012
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 23, 2010
filed on: 23rd, December 2010
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 21, 2010
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 3, 2010 new director was appointed.
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2010
| incorporation
|
Free Download
(23 pages)
|