(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/08/12
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DS01) Application to strike the company off the register
filed on: 25th, August 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/03/31
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/08/12
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/08/19. New Address: 21 Ross Court Putney Hill London SW15 3NY. Previous address: 21 21 Ross Court Putney Hill London SW15 3NY England
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/08/12
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/08/12
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/07/11
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/08/13
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/07/11 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 2017/10/31 to 2018/03/31
filed on: 26th, July 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/07/11. New Address: 21 21 Ross Court Putney Hill London SW15 3NY. Previous address: 89 Bishops Way London E2 9HL England
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017/07/24
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/08/12
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/10/31
filed on: 25th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/07/24. New Address: 89 Bishops Way London E2 9HL. Previous address: 249 Bluewater House Smugglers Way London SW18 1EA England
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/08/12
filed on: 12th, August 2016
| confirmation statement
|
Free Download
|
(AA) Dormant company accounts reported for the period up to 2015/10/31
filed on: 8th, August 2016
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed swift basement conversions LTD.certificate issued on 06/04/16
filed on: 6th, April 2016
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/04/06. New Address: 249 Bluewater House Smugglers Way London SW18 1EA. Previous address: 90 Disraeli Road London SW15 2DX
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/01/01 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
|
(AR01) Annual return drawn up to 2015/08/12 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/08/12 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/10/01 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed pid-pro LIMITEDcertificate issued on 19/05/15
filed on: 19th, May 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/10/31
filed on: 16th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/11/05. New Address: 90 Disraeli Road London SW15 2DX. Previous address: 7 Ernshaw Place London SW15 2BT
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/08/12 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2014/08/12
capital
|
|
(CH01) On 2014/02/16 director's details were changed
filed on: 17th, February 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2014/02/16 from 122 Lavender Hill London SW11 5RB United Kingdom
filed on: 16th, February 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/02/16 director's details were changed
filed on: 16th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, October 2013
| incorporation
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|