(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 1st September 2020
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Tuesday 5th July 2011 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 1st September 2020
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 7th June 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Dept 9015, 196 High Road Wood Green London N22 8HH United Kingdom to Dept 9015 196 High Road Wood Green London N22 8HH on Thursday 13th May 2021
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Trojan House Top Floor 34 Arcadia Avenue London N3 2JU to Dept 9015, 196 High Road Wood Green London N22 8HH on Wednesday 12th May 2021
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Tuesday 1st January 2019
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Tuesday 1st January 2019
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(AP04) On Tuesday 1st January 2019 - new secretary appointed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th June 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 12th, June 2020
| restoration
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 12th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 7th June 2019
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 12th, June 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 7th June 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 31st, January 2018
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 7th June 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 11th, January 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 7th June 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 7th June 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 7th June 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 30th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 7th June 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 7th June 2012 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 17th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 6th September 2011.
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 6th September 2011
filed on: 6th, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 7th June 2011 with full list of members
filed on: 6th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 24th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 7th June 2010 with full list of members
filed on: 28th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 7th June 2010 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 7th April 2010
filed on: 7th, April 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 7th April 2010 from 69 Great Hampton Street Birmingham B18 6EW
filed on: 7th, April 2010
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 7th April 2010
filed on: 7th, April 2010
| officers
|
Free Download
(1 page)
|
(AP04) On Wednesday 7th April 2010 - new secretary appointed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 7th April 2010.
filed on: 7th, April 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 27th, October 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 24th June 2009
filed on: 24th, June 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Wednesday 3rd December 2008 Secretary appointed
filed on: 3rd, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 3rd December 2008 Appointment terminated secretary
filed on: 3rd, December 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed imo germany LIMITEDcertificate issued on 03/12/08
filed on: 29th, November 2008
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2007
filed on: 14th, October 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to Tuesday 24th June 2008
filed on: 24th, June 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/06/08 to 31/12/07
filed on: 25th, June 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/08 to 31/12/07
filed on: 25th, June 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, June 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 7th, June 2007
| incorporation
|
Free Download
(14 pages)
|