(CS01) Confirmation statement with no updates Thu, 11th Jan 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Bnd & Co, Top Floor, Msp Business Centre Fourth Way Wembley Middlesex HA9 0HQ England on Fri, 1st Dec 2023 to C/O Bnd & Co Ground Floor, Rubicon House Unit 5, Second Way Wembley HA9 0YJ
filed on: 1st, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 11th Jan 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Jan 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Jan 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Jan 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Braham Noble Denholm & Co York House Empire Way Wembley Middlesex HA9 0PA on Mon, 24th Sep 2018 to C/O Bnd & Co, Top Floor, Msp Business Centre Fourth Way Wembley Middlesex HA9 0HQ
filed on: 24th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 24th Feb 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Feb 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Feb 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Feb 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 24th Feb 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 24th Feb 2014
filed on: 11th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2013
| gazette
|
Free Download
(1 page)
|
(CH01) On Sun, 24th Feb 2013 director's details were changed
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Feb 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On Sun, 24th Feb 2013 secretary's details were changed
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, August 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2013
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, June 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Feb 2012
filed on: 13th, June 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return up to Thu, 24th Feb 2011
filed on: 18th, July 2011
| annual return
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2010
filed on: 17th, November 2010
| accounts
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on Thu, 8th Jul 2010. Old Address: 80 Waldegrave Road Teddington TW11 8NY United Kingdom
filed on: 8th, July 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Feb 2010
filed on: 21st, April 2010
| annual return
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2009
| incorporation
|
Free Download
(14 pages)
|