(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-06-27
filed on: 10th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-04-22
filed on: 6th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 6th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 25th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-04-22
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 26 Amberley Road London N13 4BJ England to 26 Amberley Road London N13 4BJ on 2020-05-06
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2019-10-18 director's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY to 26 Amberley Road London N13 4BJ on 2019-10-18
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-04-22
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019-03-22 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 17th, September 2018
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-04-22
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 28th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-04-22
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2015-08-31
filed on: 30th, June 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to 2016-04-22 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2014-08-31
filed on: 6th, June 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to 2015-04-22 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2013-08-31
filed on: 3rd, September 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to 2014-04-22 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2012-08-31
filed on: 19th, September 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to 2013-04-22 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 23 Wynnstay Road Colwyn Bay Conwy LL29 8NB Wales on 2012-05-17
filed on: 17th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-04-22 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-04-22 director's details were changed
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2011-08-31
filed on: 27th, February 2012
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 26 Wilmot Road London N17 6LH United Kingdom on 2011-09-22
filed on: 22nd, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-04-22 with full list of members
filed on: 21st, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-08-31
filed on: 17th, May 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2010-04-20 director's details were changed
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-04-22 with full list of members
filed on: 15th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2009-08-31
filed on: 21st, April 2010
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2010-04-30 to 2009-08-31
filed on: 21st, April 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2009-04-30
filed on: 14th, January 2010
| accounts
|
Free Download
(3 pages)
|
(288a) On 2009-09-13 Director appointed
filed on: 13th, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-09-13 Appointment terminated director
filed on: 13th, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-05-22
filed on: 22nd, May 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 15/05/2009 from fergal donoghue 26 wilmot road london N17 6LH united kingdom
filed on: 15th, May 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 15th, May 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 15th, May 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009-01-14 Director appointed
filed on: 14th, January 2009
| officers
|
Free Download
(3 pages)
|
(288b) On 2008-12-05 Appointment terminated director
filed on: 5th, December 2008
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 24th, October 2008
| incorporation
|
Free Download
(15 pages)
|
(CERTNM) Company name changed bladon court LTDcertificate issued on 21/10/08
filed on: 20th, October 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On 2008-07-03 Appointment terminated director
filed on: 3rd, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, April 2008
| incorporation
|
Free Download
(14 pages)
|