(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Jun 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Jun 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Jun 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 1st Jun 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 1st Jun 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Jun 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Jun 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 7th, September 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 15th Mar 2018
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 15th Jun 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wed, 5th Jul 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 5th Jul 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 15th Jun 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 15th Jun 2016
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 15th Jun 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 28th Jul 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th Jun 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 3Rd Floor Lincoln House 137-143 Hammersmith Road London W14 0QL on Fri, 29th Aug 2014 to Lincoln House 137-143 Hammersmith Road London W14 0QL
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 11th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Jun 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Jun 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Jun 2012
filed on: 26th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Sat, 30th Jun 2012 to Sat, 31st Dec 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 10th Oct 2011. Old Address: Lincoln House 137-143 Hammersmith Road London W14 0QL England
filed on: 10th, October 2011
| address
|
Free Download
(2 pages)
|
(AP01) On Thu, 6th Oct 2011 new director was appointed.
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 6th Oct 2011 new director was appointed.
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 6th Oct 2011
filed on: 6th, October 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 6th Oct 2011. Old Address: 170 Draycott Avenue Kenton Middlesex HA3 0BZ United Kingdom
filed on: 6th, October 2011
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 6th Oct 2011 new director was appointed.
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed international trading associates LIMITEDcertificate issued on 11/08/11
filed on: 11th, August 2011
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 11th, August 2011
| change of name
|
Free Download
(3 pages)
|
(AP01) On Mon, 8th Aug 2011 new director was appointed.
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 20th Jun 2011
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, June 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|