(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(5 pages)
|
(DS01) Application to strike the company off the register
filed on: 30th, January 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 24, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 24, 2020
filed on: 10th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 26th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 24, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On May 1, 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 24, 2018
filed on: 5th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1a 1a Wickham Street Rochester ME1 2HH United Kingdom to 1a Wickham Street Rochester ME1 2HH on February 8, 2018
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Jubilee Court Flat 6 Jubilee Court, 66 Queen Street Horsham West Sussex RH13 5AD United Kingdom to 1a 1a Wickham Street Rochester ME1 2HH on January 30, 2018
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 24, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 6 Southwood Close Marple Stockport SK6 7PN England to Jubilee Court Flat 6 Jubilee Court, 66 Queen Street Horsham West Sussex RH13 5AD on February 3, 2017
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 24, 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2015
filed on: 23rd, January 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 16 Eldergrove Farnborough Hampshire GU14 6LY to 6 Southwood Close Marple Stockport SK6 7PN on January 12, 2016
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 28, 2015
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On September 1, 2015 new director was appointed.
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 16, 2015
filed on: 16th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On September 16, 2015 new director was appointed.
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed expim trade LTDcertificate issued on 15/09/15
filed on: 15th, September 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM02) Secretary appointment termination on September 14, 2015
filed on: 14th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 24, 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 30, 2015: 300.00 GBP
capital
|
|
(AD01) Registered office address changed from 73 Talma Gardens Twickenham TW2 7RB England to 16 Eldergrove Farnborough Hampshire GU14 6LY on April 24, 2015
filed on: 24th, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on April 24, 2014: 300.00 GBP
capital
|
|