(AA) Total exemption full accounts data made up to 2023-02-28
filed on: 29th, November 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2023-02-28
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 22nd, February 2023
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-02-28
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 15th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-02-28
filed on: 16th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-02-29
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-02-29
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-28
filed on: 4th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-28
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 1st, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-02-28
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 37 the Broadway Joel Street Northwood Hills HA6 1NZ. Change occurred on 2017-01-20. Company's previous address: 129 Station Road London NW4 4NJ.
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2016-09-15 director's details were changed
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-29
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 9th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-28
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-20: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 11th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-28
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 24th, October 2013
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, August 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-28
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed xm trading LTDcertificate issued on 26/07/13
filed on: 26th, July 2013
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX England on 2013-07-25
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-07-25
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-07-25
filed on: 25th, July 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Bcr House 3 Bredbury Business Park Stockport SK6 2SN England on 2013-06-24
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013-06-21 director's details were changed
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, February 2012
| incorporation
|
Free Download
(7 pages)
|