(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-03-02
filed on: 21st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-03-31
filed on: 30th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-03-02
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-03-02
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 25 Canada Square 33rd Floor for Office Quebec London E14 5LB. Change occurred on 2021-04-16. Company's previous address: Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ England.
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-03-31
filed on: 24th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-03-02
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 28th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-02
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-02
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 10th, January 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ. Change occurred on 2017-04-27. Company's previous address: Commerce House 2nd Floor 6 London Street London W2 1HR.
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 13th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-03-02
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-02
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 4th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 15th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-02
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-02
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-03-11: 1000.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-21
filed on: 19th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-12-18
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-12-18
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed e-commerce home LTDcertificate issued on 04/12/13
filed on: 4th, December 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-12-04
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 2nd, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-21
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-09-03
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-09-03
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-02
filed on: 10th, June 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 2nd, March 2012
| incorporation
|
Free Download
(25 pages)
|