(TM02) 2023/01/17 - the day secretary's appointment was terminated
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2023/01/31
filed on: 19th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/01/31
filed on: 5th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/10/20. New Address: 205 the Vale London W3 7QS. Previous address: 25 Gilbert Street London W1K 5HX England
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 20th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/05/17. New Address: 25 Gilbert Street London W1K 5HX. Previous address: Flat D 25 Gilbert Street London W1K 5HX England
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2021/04/21
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/09/17.
filed on: 9th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/05/09 - the day director's appointment was terminated
filed on: 9th, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/05/09. New Address: Flat D 25 Gilbert Street London W1K 5HX. Previous address: 2 Glebe Terrace Maids Moreton Buckingham MK18 1RL England
filed on: 9th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/03/01. New Address: 2 Glebe Terrace Maids Moreton Buckingham MK18 1RL. Previous address: Flat D Peterson House 25 Gilbert Street London W1K 5HX England
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/05/30. New Address: Flat D Peterson House 25 Gilbert Street London W1K 5HX. Previous address: D Peterson House 24-26 Gilbert Street Mayfair London W1K 5HX England
filed on: 30th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 22nd, May 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2020/05/21 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/04/04 - the day director's appointment was terminated
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020/03/14 director's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/05/21. New Address: D Peterson House 24-26 Gilbert Street Mayfair London W1K 5HX. Previous address: Office 2 203 the Vale London W3 7QS
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/03/14.
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 17th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 7th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 18th, March 2016
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed alcontinental imp services LTDcertificate issued on 17/03/16
filed on: 17th, March 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/01/28 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed artrade & co LTDcertificate issued on 17/09/15
filed on: 17th, September 2015
| change of name
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/01/28 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, May 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 3rd, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/01/28 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 29th, October 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, June 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/01/28 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/01/31
filed on: 5th, October 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, June 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/01/28 with full list of members
filed on: 4th, June 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, May 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/01/31
filed on: 27th, October 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, May 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/01/28 with full list of members
filed on: 27th, May 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, May 2011
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/03/15.
filed on: 15th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 2011/03/15 - the day director's appointment was terminated
filed on: 15th, March 2011
| officers
|
Free Download
(1 page)
|
(TM01) 2010/11/03 - the day director's appointment was terminated
filed on: 3rd, November 2010
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on 2010/11/03.
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/11/03 from 24 25 Nutford Place London W1H 5YN United Kingdom
filed on: 3rd, November 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010/01/29 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, January 2010
| incorporation
|
Free Download
(9 pages)
|