TM01 |
Director's appointment terminated on 2022/10/19
filed on: 5th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/10/19.
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2022/10/19, company appointed a new person to the position of a secretary
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2022/09/27
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
CH03 |
On 2021/07/01 secretary's details were changed
filed on: 23rd, July 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021/07/01 director's details were changed
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/07/01 director's details were changed
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Figures House 24 Brighton Road Salfords Redhill Surrey RH1 5BX England on 2019/12/06 to 89 High Street Thame OX9 3EH
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 6th, November 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2019/07/05
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 22nd, October 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 22nd, November 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Chancery House 3 Hatchlands Road Redhill RH1 6AA on 2017/07/11 to Figures House 24 Brighton Road Salfords Redhill Surrey RH1 5BX
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2015/12/31
filed on: 16th, January 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/27
filed on: 15th, December 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2015/12/28
filed on: 21st, September 2016
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2014/12/31
filed on: 18th, December 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2014/12/29
filed on: 29th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/10
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/10
filed on: 25th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2014/07/25
capital
|
|
AA |
Small company accounts made up to 2012/12/31
filed on: 16th, December 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2012/12/30
filed on: 13th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/10
filed on: 1st, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on 2013/08/01
capital
|
|
AUD |
Resignation of an auditor
filed on: 9th, January 2013
| auditors
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/01/08 from Hampton House High Street East Grinstead West Sussex RH19 3AW
filed on: 8th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2011/12/31
filed on: 5th, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/10
filed on: 11th, July 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011/03/31 director's details were changed
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/03/31 director's details were changed
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/10
filed on: 24th, May 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/05/21 from Unit 30 Salbrook Road Salfords Redhill Surrey RH1 5GJ United Kingdom
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2010/12/31
filed on: 6th, October 2011
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2010/07/10 secretary's details were changed
filed on: 30th, September 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/10
filed on: 30th, September 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/07/10 director's details were changed
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/07/10 director's details were changed
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2009/12/31
filed on: 6th, July 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2009/12/31
filed on: 26th, April 2010
| accounts
|
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 18th, December 2009
| auditors
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2009/11/04 from 146 Camden Street London NW1 9PF
filed on: 4th, November 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/08/04 with complete member list
filed on: 4th, August 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed alternativesmt LIMITEDcertificate issued on 31/03/09
filed on: 28th, March 2009
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/08/2008 from 5TH floor 71 kingsway london WC2B 6ST
filed on: 21st, August 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed adoptsmt uk LIMITEDcertificate issued on 11/08/08
filed on: 11th, August 2008
| change of name
|
Free Download
(3 pages)
|
288b |
On 2008/07/22 Appointment terminated secretary
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/07/22 Director appointed
filed on: 22nd, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/07/22 Appointment terminated director
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/07/22 Director and secretary appointed
filed on: 22nd, July 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 21st, July 2008
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, July 2008
| incorporation
|
Free Download
(16 pages)
|