(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 8, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 9, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 9, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates March 19, 2020
filed on: 5th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 15th, July 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG. Change occurred on March 29, 2019. Company's previous address: No.1 Royal Exchange London EC3V 3DG England.
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 19, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 11th, July 2018
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 3, 2018
filed on: 3rd, July 2018
| resolution
|
Free Download
|
(NM01) Resolution to change company's name
filed on: 3rd, July 2018
| change of name
|
Free Download
|
(CERTNM) Company name changed export trading company (uk) LTDcertificate issued on 03/07/18
filed on: 3rd, July 2018
| change of name
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 19, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 17, 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address No.1 Royal Exchange London EC3V 3DG. Change occurred on June 6, 2017. Company's previous address: Office 7, 35-37 Ludgate Hill London EC4M 7JN England.
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 17, 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Office 7, 35-37 Ludgate Hill London EC4M 7JN. Change occurred on May 10, 2016. Company's previous address: Access House Suite 9210 141 Morden Road Mitcham Surrey CR4 4DG.
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 17, 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) On July 20, 2015 new director was appointed.
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 17, 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on August 22, 2014
filed on: 25th, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Access House Suite 9210 141 Morden Road Mitcham Surrey CR4 4DG. Change occurred on September 5, 2014. Company's previous address: Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA.
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 21st, July 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AP01) On November 12, 2013 new director was appointed.
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 17, 2013
filed on: 18th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 17, 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on February 23, 2012. Old Address: C/O Schindlers 94-95 Wigmore Street 1St Floor London W1U 3RF United Kingdom
filed on: 23rd, February 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, January 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On September 21, 2011 director's details were changed
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 17, 2011
filed on: 21st, September 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On September 21, 2011 director's details were changed
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On September 21, 2011 director's details were changed
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 17, 2011. Old Address: 49 Western Road Sevenoaks TN15 8AN United Kingdom
filed on: 17th, May 2011
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 17, 2011
filed on: 17th, March 2011
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from September 30, 2011 to March 31, 2011
filed on: 21st, October 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, September 2010
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|