RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, March 2024
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, March 2024
| resolution
|
Free Download
(1 page)
|
TM01 |
2024/03/14 - the day director's appointment was terminated
filed on: 18th, March 2024
| officers
|
Free Download
(1 page)
|
TM01 |
2023/11/29 - the day director's appointment was terminated
filed on: 21st, February 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On 2024/02/12 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2024/02/12 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/09/18 director's details were changed
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/09/11 director's details were changed
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/09/11. New Address: C/O Winckworth Sherwood Arbour 255 Blackfriars Road London London SE1 9AX. Previous address: C/O Winckworth Sherwood Llp Minerva House 5 Montague Close London SE1 9BB England
filed on: 11th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 30th, August 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 3rd, August 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 26th, April 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 2nd, October 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2020/09/01. New Address: C/O Winckworth Sherwood Llp Minerva House 5 Montague Close London SE1 9BB. Previous address: 31 Union Street London SE1 1SD United Kingdom
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
2020/08/24 - the day director's appointment was terminated
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2019/03/18 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/03/18 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/03/18 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2017/10/16 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/10/16 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/02/17 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2016/04/28
capital
|
|
CH01 |
On 2015/09/09 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/09/09 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/09/09 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 14th, September 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/09/09. New Address: 31 Union Street London SE1 1SD. Previous address: Collegiate House 9 st Thomas Street London SE1 9RY
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/02/17 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2015/03/18
capital
|
|
AP01 |
New director appointment on 2015/01/20.
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/20.
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed torque pr LIMITEDcertificate issued on 22/12/14
filed on: 22nd, December 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, December 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/12/11
filed on: 11th, December 2014
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/12/11
filed on: 11th, December 2014
| resolution
|
|
AD01 |
Address change date: 2014/12/05. New Address: Collegiate House 9 St Thomas Street London SE1 9RY. Previous address: Moorgate House 7B Station Road West Oxted Surrey RH8 9EE
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/11/25 director's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 23rd, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/02/17 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2014/01/01 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/01/01 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/01/01 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/01/01 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 24th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/02/17 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 4th, October 2012
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2012/09/17 director's details were changed
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/07/31 director's details were changed
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/02/17 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2012/01/26.
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
2012/01/25 - the day secretary's appointment was terminated
filed on: 25th, January 2012
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 23rd, January 2012
| resolution
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to 2011/12/31
filed on: 16th, January 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/03/31
filed on: 5th, September 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2011/02/17 with full list of members
filed on: 18th, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 12th, October 2010
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 2009/10/01 secretary's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/08/01 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2009/10/01 secretary's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/02/17 with full list of members
filed on: 17th, February 2010
| annual return
|
Free Download
(6 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2009/11/16
filed on: 23rd, November 2009
| capital
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 17th, June 2009
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 6th, June 2009
| resolution
|
Free Download
(13 pages)
|
287 |
Registered office changed on 27/05/2009 from 1 jayes park courtyard ockley dorking surrey RH5 5RR
filed on: 27th, May 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/2010 to 31/03/2010
filed on: 27th, May 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 2009/05/11 Director appointed
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/03/06 Secretary appointed
filed on: 6th, March 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/03/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england
filed on: 6th, March 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009/03/06 Director appointed
filed on: 6th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/03/05 Appointment terminated secretary
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/03/05 Appointment terminated director
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, February 2009
| incorporation
|
Free Download
(31 pages)
|