(CS01) Confirmation statement with updates 15th January 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 10th January 2024
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th January 2024
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tracey links LIMITEDcertificate issued on 11/01/24
filed on: 11th, January 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Change of registered address from 4 Sorrel Close London SE28 8ER United Kingdom on 10th January 2024 to 99 Worship Street London EC2A 2DF
filed on: 10th, January 2024
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 10th January 2024
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th January 2024
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th March 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 9th December 2022
filed on: 12th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th December 2022
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 9th December 2022 director's details were changed
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th March 2022
filed on: 26th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 18th March 2021
filed on: 23rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 18th March 2020
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 18th March 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 10 Wentland Close London SE6 1RS England on 28th May 2018 to 4 Sorrel Close London SE28 8ER
filed on: 28th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th March 2018
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th March 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th March 2016
filed on: 2nd, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd May 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from No 41a Cotesmore Gardens Dagenham Essex RM8 2ET on 24th November 2015 to 10 Wentland Close London SE6 1RS
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th March 2015
filed on: 6th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th June 2015: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 95 Porters Avenue Dagenham Essex RM9 5YU United Kingdom on 23rd June 2014
filed on: 23rd, June 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, March 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 18th March 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|