(CS01) Confirmation statement with no updates 2023/08/22
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/11/30
filed on: 3rd, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/08/22
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/11/30
filed on: 8th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/08/22
filed on: 22nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/11/30
filed on: 19th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/08/22
filed on: 22nd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/11/30
filed on: 22nd, August 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 16th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/09/16
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 22 Earlsfield House Seven Kings Way Kingston upon Thames KT2 5BG England on 2019/03/19 to 43 Clearwater Place 43 Clearwater Place Long Ditton Surbiton KT6 4ET
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/11/19
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/11/19
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017/11/19
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/11/19 director's details were changed
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 9 Britannia Industrial Estate, Poyle Road Colnbrook Slough SL3 0BH on 2017/09/27 to 22 Earlsfield House Seven Kings Way Kingston upon Thames KT2 5BG
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/11/30
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/11/19
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, February 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 8th, October 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/19
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/03/29
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2015/10/10
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
(AP03) On 2015/09/17, company appointed a new person to the position of a secretary
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/09/17
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/09/10.
filed on: 12th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 2015/09/10 secretary's details were changed
filed on: 12th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 18th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/19
filed on: 28th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 3Rd Floor 207 Regent Street London W1B 3HH England on 2015/01/02 to Unit 9 Britannia Industrial Estate, Poyle Road Colnbrook Slough SL3 0BH
filed on: 2nd, January 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed career london LIMITEDcertificate issued on 30/06/14
filed on: 30th, June 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2014/03/28
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 19th, November 2013
| incorporation
|
Free Download
(25 pages)
|