(CH01) On 2023-10-20 director's details were changed
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 20th, May 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 18th, August 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2021-05-31
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 4th, November 2021
| accounts
|
Free Download
(8 pages)
|
(TM02) Termination of appointment as a secretary on 2021-07-01
filed on: 9th, July 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021-07-01 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 2019-11-01: 53141.00 GBP
filed on: 2nd, December 2019
| capital
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to 2018-12-31
filed on: 9th, October 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities
filed on: 7th, June 2019
| resolution
|
Free Download
(2 pages)
|
(CH03) On 2019-05-17 secretary's details were changed
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2017-06-01 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-04
filed on: 15th, March 2016
| annual return
|
Free Download
(32 pages)
|
(SH01) Statement of Capital on 2016-03-15: 41435907.00 GBP
capital
|
|
(AP03) Appointment (date: 2016-01-01) of a secretary
filed on: 15th, March 2016
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 25th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address C/O Wrap It Up! Longcroft House Victoria Avenue Bishopsgate London EC2M 4NS. Change occurred on 2015-12-03. Company's previous address: C/O Wrap It Up! Unit 6 & 7 Abbey Trading Point Canning Road London E15 3NW England.
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Wrap It Up! Unit 6 & 7 Abbey Trading Point Canning Road London E15 3NW. Change occurred on 2015-11-27. Company's previous address: C/O Wrap It Up 2-8 Longcroft House Victoria Avenue London EC2M 4NS.
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-06-30
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2015-06-01: 41435907.00 GBP
filed on: 4th, September 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 9th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-07
filed on: 8th, February 2015
| annual return
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2015-01-01
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 28th, August 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-07
filed on: 13th, February 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2014-02-13: 34821.00 GBP
capital
|
|
(CH01) On 2012-10-01 director's details were changed
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2012-10-01 director's details were changed
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
(AD04) Register(s) moved to registered office address
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 71 Matilda House St. Katharines Way London E1W 1LG on 2013-11-12
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-08-05
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2013-08-01: 24466.00 GBP
filed on: 3rd, August 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 25th, April 2013
| accounts
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 7th, January 2013
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 7th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-16
filed on: 7th, January 2013
| annual return
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-01-04
filed on: 4th, January 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-01-04
filed on: 4th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-12-05
filed on: 5th, December 2012
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 12th, November 2012
| resolution
|
Free Download
(1 page)
|
(AAMD) Amended accounts made up to 2010-12-31
filed on: 4th, September 2012
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 4th, September 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-16
filed on: 1st, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 20th, September 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-12-16
filed on: 4th, August 2011
| annual return
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, July 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit Lg2 Universal House 88-94 Wentworth Street London E1 7SA on 2011-06-15
filed on: 15th, June 2011
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-06-09
filed on: 9th, June 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 1G2 Universal House 88-94 Wentworth Street London E1 7SA England on 2011-05-06
filed on: 6th, May 2011
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, December 2009
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|