(AP01) On Tue, 2nd Jan 2024 new director was appointed.
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 18th Oct 2021
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 10th Oct 2021 new director was appointed.
filed on: 23rd, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 93 York Road London W3 6TN England on Tue, 12th Oct 2021 to Space House Business Centre, Unit 2 Abbey Road London NW10 7SU
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 3rd Jul 2020
filed on: 3rd, July 2020
| resolution
|
Free Download
(3 pages)
|
(AP01) On Sun, 5th Jan 2020 new director was appointed.
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 5th Jan 2020
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Rockware Business Centre 5 Rockware Avenue Greenford Middlesex UB6 0AA England on Mon, 29th Jun 2020 to 93 York Road London W3 6TN
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Research House C-24 Fraser Road Perivale Greenford Middlesex UB6 7AQ England on Thu, 16th Mar 2017 to Rockware Business Centre 5 Rockware Avenue Greenford Middlesex UB6 0AA
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Rockware Business Centre 5 Rockware Avenue Greenford Middlesex UB6 0AA England on Thu, 16th Mar 2017 to Rockware Business Centre 5 Rockware Avenue Greenford Middlesex UB6 0AA
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 15th Feb 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 11 the Squirrels Pinner London HA5 3BD on Thu, 4th Feb 2016 to Research House C-24 Fraser Road Perivale Greenford Middlesex UB6 7AQ
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 3rd Dec 2015 new director was appointed.
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Jan 2016
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 30th Dec 2014
filed on: 31st, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 30th Dec 2014 new director was appointed.
filed on: 31st, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Third Floor 15 Poland Street London W1F 8QE on Wed, 31st Dec 2014 to 11 the Squirrels Pinner London HA5 3BD
filed on: 31st, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 31st Dec 2014
filed on: 31st, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2013
filed on: 13th, August 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Nov 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 23rd Nov 2012
filed on: 26th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 23rd Nov 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2010
filed on: 9th, February 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 23rd Nov 2010
filed on: 30th, December 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 23rd Nov 2009
filed on: 8th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 8th Jan 2010 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Nov 2008
filed on: 31st, January 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to Fri, 23rd Jan 2009 with complete member list
filed on: 23rd, January 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Tue, 23rd Sep 2008 Director appointed
filed on: 23rd, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 22nd Sep 2008 Appointment terminated secretary
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 22nd Sep 2008 Appointment terminated director
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2007
filed on: 31st, March 2008
| accounts
|
Free Download
(8 pages)
|
(288c) Director's particulars changed
filed on: 21st, December 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 21st, December 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 21st, December 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 21st, December 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 21st Dec 2007 with complete member list
filed on: 21st, December 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Fri, 21st Dec 2007 with complete member list
filed on: 21st, December 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 17/04/07 from: third floor 55 gower street london WC1E 6HQ
filed on: 17th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/04/07 from: third floor 55 gower street london WC1E 6HQ
filed on: 17th, April 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed lostallo LIMITEDcertificate issued on 23/01/07
filed on: 23rd, January 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lostallo LIMITEDcertificate issued on 23/01/07
filed on: 23rd, January 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed roberto R. LIMITEDcertificate issued on 01/12/06
filed on: 1st, December 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed roberto R. LIMITEDcertificate issued on 01/12/06
filed on: 1st, December 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, November 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, November 2006
| incorporation
|
Free Download
(14 pages)
|