(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 1st, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 18th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023/06/05
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2023/06/01. New Address: Global House 303 Ballards Lane London N12 8NP. Previous address: 10-12 Barnes High Street Barnes London SW13 9LW England
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/06/05
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 17th, February 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 17th, February 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2021/03/30
filed on: 29th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/05
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/08/11. New Address: 10-12 Barnes High Street Barnes London SW13 9LW. Previous address: 118-120 London Road Mitcham Surrey CR4 3LB
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2020/06/05
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/06/05
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/06/05
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/05
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/07/07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/06/05 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 24th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/06/05 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/06/05 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/06/05 with full list of members
filed on: 2nd, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on 2013/10/02
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, October 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 14th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/06/05 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2012/03/31
filed on: 21st, August 2012
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 30th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/06/30
filed on: 19th, December 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2011/06/05 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(14 pages)
|
(RT01) Administrative restoration application
filed on: 15th, December 2011
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, September 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, June 2011
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2010
| gazette
|
Free Download
(1 page)
|
(CH01) On 2010/04/30 director's details were changed
filed on: 6th, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/06/05 with full list of members
filed on: 6th, December 2010
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, October 2010
| gazette
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 12th, August 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed a - team properties (london) LIMITEDcertificate issued on 13/08/09
filed on: 11th, August 2009
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 06/08/2009 from, 118-120 london road, norbury, london, CR4 3LB, uk
filed on: 6th, August 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009/08/06 Director appointed
filed on: 6th, August 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009/06/10 Appointment terminated director
filed on: 10th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, June 2009
| incorporation
|
Free Download
(14 pages)
|