(PSC07) Cessation of a person with significant control 2022-11-17
filed on: 1st, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-11-17
filed on: 1st, October 2023
| officers
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 7th, July 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, June 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 11th, June 2023
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on 2023-04-20
filed on: 25th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-05-25
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 19 Burnt Ash Road London SE12 8RG. Change occurred on 2022-04-06. Company's previous address: 132 Lewisham Lewisham High Street London SE13 6EE England.
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-04-06
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-05-25
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 21st, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-05-25
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-05-25
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 132 Lewisham Lewisham High Street London SE13 6EE. Change occurred on 2019-05-31. Company's previous address: 1 Marischal Road London SE13 5LE England.
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016-04-23
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Marischal Road London SE13 5LE. Change occurred on 2019-02-07. Company's previous address: C/O Boone Street 20 Boone Street Lewisham London SE13 5SB.
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-05-25
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-25
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-25
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-25
filed on: 19th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-19: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, December 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-25
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-06-03: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 31st, December 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-25
filed on: 13th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 5th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 20 Boone Street London SE13 5SD United Kingdom on 2012-06-21
filed on: 21st, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-25
filed on: 21st, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2011-03-31
filed on: 23rd, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-25
filed on: 22nd, June 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010-09-17 director's details were changed
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O 3Tj Global Limited 51 Fordmill Road London SE6 3JL United Kingdom on 2011-06-22
filed on: 22nd, June 2011
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2011-05-23
filed on: 23rd, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-05-25
filed on: 25th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-05-25 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: 2010-04-08) of a secretary
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 51Ford Mill Rd 51 Ford Mill Rd 3 Tj Global Ltd London Uk SE6 3TJ England on 2010-04-08
filed on: 8th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010-04-08 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2010-04-08
filed on: 8th, April 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, March 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|