(CS01) Confirmation statement with no updates December 24, 2023
filed on: 6th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 29th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 24, 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on October 1, 2022. Company's previous address: 53 Rodney Street Liverpool Merseyside L1 9ER.
filed on: 1st, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On September 30, 2022 director's details were changed
filed on: 1st, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 17, 2022
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 24, 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 24, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 24, 2019
filed on: 4th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 24, 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 5, 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 5, 2017
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 19, 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 19, 2016: 1000.00 GBP
capital
|
|
(CH01) On February 2, 2016 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 2, 2016 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 17th, January 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 19, 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 20, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On July 9, 2013 director's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 19, 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on July 9, 2013
filed on: 9th, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 9, 2013
filed on: 9th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) On July 9, 2013 new director was appointed.
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 9, 2013 new director was appointed.
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 30, 2013. Old Address: 4 Sherborne Grove West End Kemsing Sevenoaks TN15 6QU
filed on: 30th, May 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 19, 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on February 8, 2013
filed on: 8th, February 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 21st, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 15th, October 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On September 23, 2011 director's details were changed
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2011
filed on: 20th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2010
filed on: 30th, September 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2010
filed on: 20th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on January 1, 2010
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On December 18, 2009 director's details were changed
filed on: 20th, December 2009
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 19, 2009. Old Address: 7 Mill Bank Tonbridge TN9 1PY
filed on: 19th, December 2009
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 6th, October 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to April 24, 2009 - Annual return with full member list
filed on: 24th, April 2009
| annual return
|
Free Download
(3 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 18th, February 2009
| incorporation
|
Free Download
(2 pages)
|
(CERTNM) Company name changed trumpgain LIMITEDcertificate issued on 05/02/09
filed on: 4th, February 2009
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 3rd, July 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to May 12, 2008 - Annual return with full member list
filed on: 12th, May 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On January 24, 2008 New director appointed
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On January 24, 2008 New director appointed
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, April 2007
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, April 2007
| incorporation
|
Free Download
(8 pages)
|