(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed trade forest LIMITEDcertificate issued on 11/10/23
filed on: 11th, October 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 6, 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 6, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 6, 2021
filed on: 28th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 6, 2020
filed on: 11th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 6, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 6, 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 6, 2017
filed on: 9th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 6, 2016
filed on: 27th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 27th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 6, 2015
filed on: 19th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 19, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 6, 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on August 31, 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 6, 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 6, 2013: 1000.00 GBP
capital
|
|
(AP01) On August 6, 2013 new director was appointed.
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2012
filed on: 23rd, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2013
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 19, 2013. Old Address: 17 Hanover Square London W1S 1HU United Kingdom
filed on: 19th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2011
filed on: 25th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2012
filed on: 19th, January 2012
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to November 30, 2010 (was May 31, 2011).
filed on: 20th, August 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2011
filed on: 15th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 15, 2011. Old Address: 5 Windsor Close Finchley London N3 3ST United Kingdom
filed on: 15th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 7, 2011
filed on: 8th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 8, 2011. Old Address: 17 Hanover Square London W1S 1HU United Kingdom
filed on: 8th, March 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 19, 2010
filed on: 19th, October 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 12, 2010
filed on: 13th, October 2010
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 30, 2010: 1000.00 GBP
filed on: 12th, October 2010
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 1, 2010
filed on: 1st, October 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 19, 2010
filed on: 20th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2009
filed on: 30th, July 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On June 29, 2010 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 27th, April 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tradebloggers.com LIMITEDcertificate issued on 27/04/10
filed on: 27th, April 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on April 23, 2010 to change company name
change of name
|
|
(CH01) On November 4, 2009 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 23, 2010
filed on: 23rd, April 2010
| officers
|
Free Download
(1 page)
|
(AP01) On April 23, 2010 new director was appointed.
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 3, 2009
filed on: 23rd, April 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 22, 2010. Old Address: 5 Windsor Close London N3 3ST
filed on: 22nd, April 2010
| address
|
Free Download
(1 page)
|
(AP01) On April 22, 2010 new director was appointed.
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On April 22, 2010 new director was appointed.
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 21, 2010
filed on: 21st, April 2010
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, March 2010
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, November 2008
| incorporation
|
Free Download
(16 pages)
|