(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
|
(CH01) On Thu, 13th Jan 2022 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 13th Jan 2022 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Sat, 31st Jul 2021
filed on: 9th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 31st Jul 2021
filed on: 9th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, July 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, May 2019
| mortgage
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Suite 419 - 420a North Circular Road London NW10 7PN England on Tue, 10th Apr 2018 to C/O Bss Associates Ltd Ealing House Top Floor, 33 Hanger Lane London W5 3HJ
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 189 Piccadilly London W1J 9ES on Mon, 20th Mar 2017 to Suite 419 - 420a North Circular Road London NW10 7PN
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 1st Jul 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Jul 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 1st Jul 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 17th Jul 2013
filed on: 17th, July 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 25th Mar 2013. Old Address: C/O Bss Associates Ltd 116-120 Sussex Gardens London W2 1UA United Kingdom
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 25th Jan 2013 new director was appointed.
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 25th Jan 2013 new director was appointed.
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Nov 2012
filed on: 7th, November 2012
| annual return
|
Free Download
(1 page)
|
(CERTNM) Company name changed the new french partridge LIMITEDcertificate issued on 08/03/12
filed on: 8th, March 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 8th, March 2012
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Nov 2011
filed on: 16th, December 2011
| annual return
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(1 page)
|
(CH03) On Mon, 13th Dec 2010 secretary's details were changed
filed on: 6th, June 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 6th Jun 2011
filed on: 6th, June 2011
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, March 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2010
filed on: 10th, November 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Nov 2010
filed on: 10th, November 2010
| annual return
|
Free Download
(9 pages)
|
(CH01) On Sat, 7th Nov 2009 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(1 page)
|
(CH03) On Sat, 7th Nov 2009 secretary's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Nov 2009
filed on: 6th, November 2009
| annual return
|
Free Download
(1 page)
|
(CH01) On Mon, 2nd Nov 2009 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 2nd Nov 2009 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 2nd Nov 2009 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 2nd Nov 2009 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 2nd Nov 2009 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, September 2009
| mortgage
|
Free Download
(1 page)
|
(288a) On Fri, 18th Sep 2009 Secretary appointed
filed on: 18th, September 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 18th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 17th Sep 2009 Director appointed
filed on: 17th, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 17th Sep 2009 with complete member list
filed on: 17th, September 2009
| annual return
|
Free Download
(1 page)
|
(288a) On Thu, 17th Sep 2009 Director appointed
filed on: 17th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 17th Sep 2009 Secretary appointed
filed on: 17th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 16th Sep 2009 Director appointed
filed on: 16th, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 15th Jul 2009 with complete member list
filed on: 15th, July 2009
| annual return
|
Free Download
(1 page)
|
(288a) On Mon, 15th Jun 2009 Director appointed
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2009
| incorporation
|
Free Download
(13 pages)
|