CS01 |
Confirmation statement with no updates 2022-12-08
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2023-01-31
filed on: 8th, February 2023
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed transparent dividends LTDcertificate issued on 04/10/22
filed on: 4th, October 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-01-31
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-08
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-01-31
filed on: 10th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-08
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-01-31
filed on: 19th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-08
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-01-31
filed on: 27th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-08
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, March 2019
| dissolution
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 22nd, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-08
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 28th, October 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-06-01
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-08
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-08
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-01-14: 999.00 GBP
capital
|
|
AAMD |
Amended total exemption small company accounts data made up to 2015-01-31
filed on: 21st, November 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-08
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014-12-08 director's details were changed
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 30th, October 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 27 Union Street Rochester Kent ME1 1XZ. Change occurred on 2014-09-23. Company's previous address: 127a Chase Side Enfield EN2 6NN.
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-29
filed on: 13th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 29th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-29
filed on: 29th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 4th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-29
filed on: 31st, January 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed transparent finance LTDcertificate issued on 28/12/11
filed on: 28th, December 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2011-12-28
change of name
|
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 19th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-29
filed on: 11th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-01-31
filed on: 26th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-01-29
filed on: 4th, February 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2009-11-06
filed on: 6th, November 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2009-11-05
filed on: 5th, November 2009
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2009-11-05
filed on: 5th, November 2009
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2009-11-05: 999.00 GBP
filed on: 5th, November 2009
| capital
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR United Kingdom on 2009-11-05
filed on: 5th, November 2009
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2009-11-05
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/01/2009 from suite b 29 harley street london W1G 9QR
filed on: 30th, January 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, January 2009
| incorporation
|
Free Download
(9 pages)
|