AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, December 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 10a Castle Meadow Castle Meadow Norwich NR1 3DE. Change occurred on November 7, 2023. Company's previous address: Ingram House Meridian Way Norwich Norfolk NR7 0TA England.
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 24th, October 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Ingram House Meridian Way Norwich Norfolk NR7 0TA. Change occurred on April 26, 2022. Company's previous address: 1st Floor Puerorum House 26 Great Queen Street London WC2B 5BL England.
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed pole position (licensing) LIMITEDcertificate issued on 24/02/22
filed on: 24th, February 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 1st Floor Puerorum House 26 Great Queen Street London WC2B 5BL. Change occurred on April 26, 2019. Company's previous address: Puerorum House 1st Floor, 26 Great Queen Street London WC2B 5BB.
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 10, 2017 director's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 15, 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 12, 2016: 1.00 GBP
capital
|
|
CH01 |
On October 1, 2015 director's details were changed
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Puerorum House 1st Floor, 26 Great Queen Street London WC2B 5BB. Change occurred on August 5, 2015. Company's previous address: Unit 28 Brooke Industrial Park Norwich Road, Brooke Norwich Norfolk NR15 1HJ England.
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 17, 2015
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 28 Brooke Industrial Park Norwich Road, Brooke Norwich Norfolk NR15 1HJ. Change occurred on February 11, 2015. Company's previous address: Manor Farm Barns Fox Road Framingham Pigot Norwich Norfolk NR14 7PZ.
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 15, 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 6, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 15, 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On September 9, 2013 director's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(13 pages)
|
AA01 |
Accounting period ending changed to July 31, 2012 (was December 31, 2012).
filed on: 15th, April 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 15, 2012
filed on: 17th, December 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 15, 2011
filed on: 27th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 19th, January 2012
| accounts
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: November 3, 2011) of a secretary
filed on: 3rd, November 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 3, 2011
filed on: 3rd, November 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 21st, March 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 15, 2010
filed on: 11th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 5th, May 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 15, 2009
filed on: 15th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 15, 2009 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 9th, March 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to January 6, 2009 - Annual return with full member list
filed on: 6th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 29th, May 2008
| accounts
|
Free Download
(5 pages)
|
288b |
On January 11, 2008 Secretary resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 11, 2008 New secretary appointed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 11, 2008 Secretary resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to January 11, 2008 - Annual return with full member list
filed on: 11th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 11, 2008 - Annual return with full member list
filed on: 11th, January 2008
| annual return
|
Free Download
(2 pages)
|
288a |
On January 11, 2008 New secretary appointed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 6th, July 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 6th, July 2007
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 22/03/07 from: st pauls house warwick lane london EC4P 4BN
filed on: 22nd, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/03/07 from: st pauls house warwick lane london EC4P 4BN
filed on: 22nd, March 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on January 22, 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 20th, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on January 22, 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 20th, March 2007
| capital
|
Free Download
(2 pages)
|
363a |
Period up to January 11, 2007 - Annual return with full member list
filed on: 11th, January 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 11, 2007 - Annual return with full member list
filed on: 11th, January 2007
| annual return
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 22nd, August 2006
| incorporation
|
Free Download
(12 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 22nd, August 2006
| incorporation
|
Free Download
(12 pages)
|
CERTNM |
Company name changed pole position cosmetics LIMITEDcertificate issued on 17/08/06
filed on: 17th, August 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pole position cosmetics LIMITEDcertificate issued on 17/08/06
filed on: 17th, August 2006
| change of name
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/12/06 to 31/07/06
filed on: 20th, January 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/06 to 31/07/06
filed on: 20th, January 2006
| accounts
|
Free Download
(1 page)
|
288a |
On January 18, 2006 New director appointed
filed on: 18th, January 2006
| officers
|
Free Download
(2 pages)
|
288b |
On January 18, 2006 Secretary resigned
filed on: 18th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On January 18, 2006 New director appointed
filed on: 18th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On January 18, 2006 New secretary appointed
filed on: 18th, January 2006
| officers
|
Free Download
(2 pages)
|
288b |
On January 18, 2006 Director resigned
filed on: 18th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On January 18, 2006 Secretary resigned
filed on: 18th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On January 18, 2006 Director resigned
filed on: 18th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On January 18, 2006 New secretary appointed
filed on: 18th, January 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2005
| incorporation
|
Free Download
(16 pages)
|