STOP THE TRAFFIK

Company Documents

DateDescription
16/05/2516 May 2025 Accounts for a small company made up to 2024-08-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

20/05/2420 May 2024 Accounts for a small company made up to 2023-08-31

View Document

06/11/236 November 2023 Termination of appointment of Verity-Elizabeth Sarah Davey as a secretary on 2023-11-01

View Document

24/10/2324 October 2023 Appointment of Miss Xenia Margaret Thackeray Murray as a secretary on 2023-03-21

View Document

13/10/2313 October 2023 Termination of appointment of Suzanne Elizabeth Raine as a director on 2023-10-10

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

28/04/2328 April 2023 Registered office address changed from 1 Kennington Road London SE1 7QP England to 35-41 Lower Marsh London SE1 7RL on 2023-04-28

View Document

21/03/2321 March 2023 Accounts for a small company made up to 2022-08-31

View Document

19/12/2219 December 2022 Termination of appointment of Darcy Willson-Rymer as a director on 2022-12-13

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

01/02/221 February 2022 Termination of appointment of Trevor Pearce as a director on 2022-01-20

View Document

01/02/221 February 2022 Termination of appointment of Jeremy Connell-Waite as a director on 2022-02-01

View Document

28/01/2228 January 2022 Accounts for a small company made up to 2021-08-31

View Document

14/01/2214 January 2022 Appointment of Ms Geraldine Mary Lawlor as a director on 2020-09-15

View Document

22/06/2022 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

22/04/2022 April 2020 SECRETARY APPOINTED MISS VERITY-ELIZABETH SARAH DAVEY

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, SECRETARY CLIVE DUDBRIDGE

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BRITAIN

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN LEVER

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR JEREMY CONNELL-WAITE

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE TAYLOR

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES HOARE

View Document

20/05/1920 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN PARKER

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR PETER LAWRENCE TALIBART

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED SUSAN LESLEY LEVER

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR MATTHEW JAMES RYAN

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR STUART PRICE

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, SECRETARY JOY MADEIROS

View Document

26/07/1826 July 2018 SECRETARY APPOINTED MR CLIVE DUDBRIDGE

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / OASIS CHARITABLE TRUST / 27/03/2018

View Document

10/05/1810 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR TREVOR PEARCE

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 75 WESTMINSTER BRIDGE ROAD LONDON LONDON SE1 7HS

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PARKER / 16/06/2016

View Document

24/06/1624 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JOY ALISON MADEIROS / 16/06/2016

View Document

24/06/1624 June 2016 16/06/16 NO MEMBER LIST

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

12/08/1512 August 2015 28/07/15 NO MEMBER LIST

View Document

05/06/155 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MATHESON

View Document

13/08/1413 August 2014 28/07/14 NO MEMBER LIST

View Document

13/08/1413 August 2014 SAIL ADDRESS CREATED

View Document

22/05/1422 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

06/10/136 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PARKER / 24/09/2013

View Document

06/10/136 October 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE MACAULEY

View Document

20/09/1320 September 2013 SECOND FILING WITH MUD 28/07/13 FOR FORM AR01

View Document

08/08/138 August 2013 28/07/13 NO MEMBER LIST

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MRS KATHLEEN ANNE BRITAIN

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED DARCY WILLSON-RYMER

View Document

28/09/1228 September 2012 28/07/12 NO MEMBER LIST

View Document

08/05/128 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

09/08/119 August 2011 28/07/11 NO MEMBER LIST

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

14/10/1014 October 2010 28/07/10 NO MEMBER LIST

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

01/10/101 October 2010 CURRSHO FROM 31/08/2010 TO 31/08/2009

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARY HOLLAND / 15/06/2010

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MRS CAROLINE MARY HOLLAND

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIR CHARLES JAMES HOARE / 26/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIR CHARLES JAMES HOARE / 23/10/2009

View Document

23/10/0923 October 2009 CURREXT FROM 31/07/2010 TO 31/08/2010

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JOY ALISON MADEIROS / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FRANKLIN MACAULEY / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PARKER / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM MATHESON / 09/10/2009

View Document

05/10/095 October 2009 DIRECTOR APPOINTED SIR CHARLES JAMES HOARE

View Document

05/10/095 October 2009 DIRECTOR APPOINTED GEORGE FRANKLIN MACAULEY

View Document

20/08/0920 August 2009 ANNUAL RETURN MADE UP TO 28/07/09

View Document

20/08/0920 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM, 75 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7HS

View Document

20/08/0920 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0917 July 2009 SECRETARY APPOINTED JOY ALISON MADEIROS

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY COLMAR LEWIS

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN DUTTON

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM, 1 KENNINGTON ROAD, LONDON, SE1 7QP

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED SECRETARY LYN RANSOM

View Document

28/10/0828 October 2008 SECRETARY APPOINTED COLMAR AITKEN LEWIS

View Document

28/07/0828 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company