TM02 |
20th December 2022 - the day secretary's appointment was terminated
filed on: 23rd, December 2022
|
officers |
Free Download
(1 page)
|
TM01 |
20th December 2022 - the day director's appointment was terminated
filed on: 23rd, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th December 2022
filed on: 23rd, December 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 20th December 2022
filed on: 23rd, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2022
filed on: 1st, November 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2021
filed on: 4th, November 2021
|
accounts |
Free Download
(7 pages)
|
TM02 |
29th July 2021 - the day secretary's appointment was terminated
filed on: 30th, October 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 1st October 2021
filed on: 30th, October 2021
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 3rd December 2020
filed on: 1st, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2020
filed on: 9th, February 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2019
filed on: 23rd, October 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2018
filed on: 2nd, November 2018
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th April 2018
filed on: 14th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
30th April 2018 - the day director's appointment was terminated
filed on: 14th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st January 2017
filed on: 2nd, November 2017
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/01/17
filed on: 2nd, November 2017
|
accounts |
Free Download
(68 pages)
|
AA |
Full accounts for the period ending 31st January 2016
filed on: 8th, September 2016
|
accounts |
Free Download
|
AP01 |
New director was appointed on 28th January 2016
filed on: 3rd, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
28th January 2016 - the day director's appointment was terminated
filed on: 3rd, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th November 2015 with full list of members
filed on: 30th, November 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 26th October 2015 director's details were changed
filed on: 25th, November 2015
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st January 2015
filed on: 19th, October 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 28th November 2014 with full list of members
filed on: 16th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th January 2015: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st January 2014
filed on: 15th, September 2014
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 23rd January 2014
filed on: 23rd, January 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th November 2013 with full list of members
filed on: 3rd, January 2014
|
annual return |
Free Download
(4 pages)
|
AD02 |
Register inspection address changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ at an unknown date
filed on: 3rd, January 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 28th November 2013 director's details were changed
filed on: 2nd, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st January 2013
filed on: 30th, October 2013
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director was appointed on 23rd July 2013
filed on: 23rd, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
23rd July 2013 - the day director's appointment was terminated
filed on: 23rd, July 2013
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 15th, May 2013
|
resolution |
Free Download
(4 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 9th, April 2013
|
address |
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 9th, April 2013
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Tuition House 27-37 St Georges Road Wimbledon SW19 4EU on 3rd December 2012
filed on: 3rd, December 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th November 2012 with full list of members
filed on: 3rd, December 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
28th September 2012 - the day director's appointment was terminated
filed on: 28th, September 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Zeal House Deer Park Road London SW19 3GY on 11th July 2012
filed on: 11th, July 2012
|
address |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st January 2012
filed on: 8th, June 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 28th November 2011 with full list of members
filed on: 7th, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st January 2011
filed on: 5th, July 2011
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 28th November 2010 with full list of members
filed on: 29th, November 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st January 2010
filed on: 21st, June 2010
|
accounts |
Free Download
(15 pages)
|
AA01 |
Accounting reference date changed from 30th November 2009 to 31st January 2010
filed on: 22nd, March 2010
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th November 2009 with full list of members
filed on: 11th, March 2010
|
annual return |
Free Download
(5 pages)
|
TM02 |
10th February 2010 - the day secretary's appointment was terminated
filed on: 10th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th June 2009 director's details were changed
filed on: 14th, December 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2008
filed on: 1st, September 2009
|
accounts |
Free Download
(4 pages)
|
288b |
On 15th July 2009 Appointment terminated director
filed on: 15th, July 2009
|
officers |
Free Download
(1 page)
|
288a |
On 14th July 2009 Director appointed
filed on: 14th, July 2009
|
officers |
Free Download
(3 pages)
|
288a |
On 14th July 2009 Director appointed
filed on: 14th, July 2009
|
officers |
Free Download
(3 pages)
|
288a |
On 13th May 2009 Director appointed
filed on: 13th, May 2009
|
officers |
Free Download
(2 pages)
|
AAMD |
Amended accounts made up to 30th November 2007
filed on: 19th, March 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 24th February 2009 with shareholders record
filed on: 24th, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2007
filed on: 22nd, August 2008
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 23/05/2008 from beech court, summers rd burnham bucks SL1 7EP
filed on: 23rd, May 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 17th January 2008 with shareholders record
filed on: 17th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 17th January 2008 with shareholders record
filed on: 17th, January 2008
|
annual return |
Free Download
(2 pages)
|
288a |
On 5th June 2007 New director appointed
filed on: 5th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 5th June 2007 New director appointed
filed on: 5th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 14th April 2007 New secretary appointed
filed on: 14th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 14th April 2007 New secretary appointed
filed on: 14th, April 2007
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed transec world expo LIMITEDcertificate issued on 27/02/07
filed on: 27th, February 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed transec world expo LIMITEDcertificate issued on 27/02/07
filed on: 27th, February 2007
|
change of name |
Free Download
(2 pages)
|
288b |
On 29th November 2006 Secretary resigned
filed on: 29th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On 29th November 2006 Director resigned
filed on: 29th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On 29th November 2006 Secretary resigned
filed on: 29th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On 29th November 2006 Director resigned
filed on: 29th, November 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, November 2006
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 28th, November 2006
|
incorporation |
Free Download
(9 pages)
|