(CS01) Confirmation statement with no updates September 18, 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 18, 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 18, 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 18, 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 13, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 13, 2018
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
filed on: 2nd, July 2018
| change of name
|
Free Download
|
(CERTNM) Company name changed junction ldn LIMITEDcertificate issued on 02/07/18
filed on: 2nd, July 2018
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 2, 2018
filed on: 2nd, July 2018
| resolution
|
Free Download
|
(AA) Dormant company accounts made up to August 31, 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Long View Weston Green Thames Ditton KT7 0JX. Change occurred on March 21, 2018. Company's previous address: 1 Brunstan Court Hampton Court Road East Molesey Surrey KT8 9BP England.
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On March 1, 2018 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 13, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 13, 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on November 28, 2016
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 28, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2016
| incorporation
|
Free Download
(14 pages)
|