(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th June 2020
filed on: 25th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 14th June 2018
filed on: 17th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 18th May 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH02) Directors's details changed on 18th May 2018
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 16th March 2018. New Address: Office 56 Mill Mead Business Centre Mill Mead Road London Tottenham N17 9QU. Previous address: PO Box N17 9QU Office 56 Interstellar England Mill Mead Business Centre, Mill Mead Road London South Tottenham N17 9QU England
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 14th June 2017. New Address: PO Box N17 9QU Office 56 Interstellar England Mill Mead Business Centre, Mill Mead Road London South Tottenham N17 9QU. Previous address: C/O Up & Co. Limited Office 56 Mill Mead Business Centre Mill Mead Road London Tottenham N17 9QU
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th June 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st October 2016
filed on: 1st, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 1st October 2016 - the day director's appointment was terminated
filed on: 1st, October 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th July 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP02) New member appointment on 27th July 2016.
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 16th April 2016 - the day director's appointment was terminated
filed on: 6th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed truly global LTDcertificate issued on 17/11/15
filed on: 17th, November 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 17th September 2015
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th July 2015 with full list of members
filed on: 8th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AP02) New member appointment on 26th April 2015.
filed on: 8th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 26th April 2015 - the day director's appointment was terminated
filed on: 8th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 8th November 2015. New Address: C/O Up & Co. Limited Office 56 Mill Mead Business Centre Mill Mead Road London Tottenham N17 9QU. Previous address: 56 Mill Mead Business Centre Mill Mead Road, Tottenham London N17 9QU
filed on: 8th, November 2015
| address
|
Free Download
(1 page)
|
(NM01) Change of name by resolution
filed on: 29th, July 2014
| change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 29th July 2014
filed on: 29th, July 2014
| resolution
|
|
(CERTNM) Company name changed can do admin LTDcertificate issued on 29/07/14
filed on: 29th, July 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 28th July 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) 26th July 2014 - the day director's appointment was terminated
filed on: 26th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th July 2014
filed on: 26th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th July 2014. New Address: 56 Mill Mead Business Centre Mill Mead Road, Tottenham London N17 9QU. Previous address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN
filed on: 26th, July 2014
| address
|
Free Download
(1 page)
|
(TM01) 26th July 2014 - the day director's appointment was terminated
filed on: 26th, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2014
filed on: 2nd, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd June 2014 with full list of members
filed on: 22nd, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2013
filed on: 16th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd June 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2012
filed on: 3rd, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd June 2012 with full list of members
filed on: 22nd, June 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 22nd, June 2011
| incorporation
|
Free Download
(23 pages)
|