(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 17, 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 43 30 Red Lion Street Richmond TW9 1RB. Change occurred on November 7, 2023. Company's previous address: Jubilee House 63a Jubilee Close Hampton Wick Kingston upon Thames KT1 4DG England.
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 17, 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 17, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 17, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 30, 2019
filed on: 6th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Jubilee House 63a Jubilee Close Hampton Wick Kingston upon Thames KT1 4DG. Change occurred on May 15, 2019. Company's previous address: 52-64 Heath Road Twickenham TW1 4BX.
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 30, 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 1, 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 21, 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 30, 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on May 10, 2017
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 30, 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to October 31, 2015 (was April 30, 2016).
filed on: 19th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 30, 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 1, 2015
filed on: 25th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On August 1, 2015 new director was appointed.
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 1, 2015 new director was appointed.
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed polskiebiuroksiegowe.london LTDcertificate issued on 19/08/15
filed on: 19th, August 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 30, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to October 31, 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 52-64 Heath Road Twickenham TW1 4BX. Change occurred on June 17, 2015. Company's previous address: Kingston House Coombe Road Kingston upon Thames Surrey KT2 7AB.
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 26th, June 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 26, 2014
filed on: 26th, June 2014
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed matematic LIMITEDcertificate issued on 19/06/14
filed on: 19th, June 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on October 14, 2013 to change company name
change of name
|
|
(AD01) Company moved to new address on June 18, 2014. Old Address: 30 Earle Gardens Kingston upon Thames Surrey KT2 5TB United Kingdom
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 18, 2014: 100.00 GBP
capital
|
|
(AP01) On June 18, 2014 new director was appointed.
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 18, 2014
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, October 2013
| incorporation
|
|