CS01 |
Confirmation statement with no updates February 27, 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Europa House Goldstone Villas Hove East Sussex BN3 3RQ. Change occurred on March 11, 2024. Company's previous address: 34 Goldsmith Road London W3 6PX England.
filed on: 11th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 26, 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 26, 2021 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2020
filed on: 23rd, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 34 Goldsmith Road London W3 6PX. Change occurred on February 19, 2018. Company's previous address: 14 st. Dunstans Avenue London W3 6QB.
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 27, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 29, 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 2, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to February 28, 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 28, 2014. Old Address: 5-7 Vernon Yard London W11 2DX
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2012
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2011
filed on: 7th, March 2012
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2011
filed on: 11th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2010
filed on: 18th, November 2010
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 6, 2010
filed on: 6th, October 2010
| officers
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 1, 2010. Old Address: Barton Lodge Farm Drift Road Winkfield Windsor Berkshire SL4 4RL
filed on: 1st, October 2010
| address
|
Free Download
(1 page)
|
CH01 |
On February 27, 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2010
filed on: 24th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2009
filed on: 18th, February 2010
| accounts
|
Free Download
(1 page)
|
363a |
Period up to April 21, 2009 - Annual return with full member list
filed on: 21st, April 2009
| annual return
|
Free Download
(5 pages)
|
363a |
Period up to March 18, 2009 - Annual return with full member list
filed on: 18th, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 12/02/2009 from xtra mile entertainment group LIMITED 7TH floor 10 bruton street london GU15 1HW
filed on: 12th, February 2009
| address
|
Free Download
(1 page)
|
288b |
On February 12, 2009 Appointment terminated secretary
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On January 13, 2009 Director appointed
filed on: 13th, January 2009
| officers
|
Free Download
(2 pages)
|
288b |
On March 10, 2008 Appointment terminated secretary
filed on: 10th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On March 10, 2008 Director appointed
filed on: 10th, March 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, March 2008
| resolution
|
Free Download
(22 pages)
|
288b |
On March 10, 2008 Appointment terminated director
filed on: 10th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On March 10, 2008 Secretary appointed
filed on: 10th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2008
| incorporation
|
Free Download
(31 pages)
|