(CS01) Confirmation statement with no updates 2023-08-11
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 24th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-08-11
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-08-11
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 28th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-08-11
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 28th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-08-11
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 30th, August 2019
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-08-11
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-05-30 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-08-11
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-08-11
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-08-11 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-08-25: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-08-11 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-12-09: 1.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, December 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 30th, May 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-08-11 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-12-12: 1.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, December 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 10th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Cta Business Centre 53 Burney Street Greenwich London SE10 8EX England on 2013-03-20
filed on: 20th, March 2013
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2013-03-20
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-08-11 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, February 2013
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed londinium 7 LIMITEDcertificate issued on 05/12/11
filed on: 5th, December 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 5th, December 2011
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-12-01
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-11-30
filed on: 30th, November 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 132 Ebury Street London London SW1W 9QQ United Kingdom on 2011-10-11
filed on: 11th, October 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, August 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|