AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
Mon, 15th May 2023 - the day director's appointment was terminated
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 15th May 2023 new director was appointed.
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed ap 2002 construction LTD.certificate issued on 11/08/22
filed on: 11th, August 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's name changed on Fri, 1st Jun 2018
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 2nd Mar 2017: 2.00 GBP
filed on: 2nd, March 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 2nd Mar 2017 new director was appointed.
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 15th, December 2016
| accounts
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on Thu, 4th Feb 2016
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 4th Feb 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed wcc, web control company LTDcertificate issued on 07/10/15
filed on: 7th, October 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Address change date: Thu, 1st Oct 2015. New Address: C/O Stephanie Jensen 83 Roberts Road Colchester CO2 7FQ. Previous address: 73 Watling Street London EC4M 9BJ England
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Fri, 18th Sep 2015
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 18th Sep 2015 - the day secretary's appointment was terminated
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Fri, 18th Sep 2015 new director was appointed.
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 18th Sep 2015 - the day director's appointment was terminated
filed on: 18th, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 25th Jul 2015 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Thu, 21st May 2015
filed on: 23rd, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 23rd May 2015. New Address: 73 Watling Street London EC4M 9BJ. Previous address: 35 Catherine Place London SW1E 6DY
filed on: 23rd, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 19th Mar 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 30th Mar 2015: 1.00 GBP
capital
|
|
CERTNM |
Company name changed tv tunes LTDcertificate issued on 11/11/14
filed on: 11th, November 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Wed, 19th Mar 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Mon, 1st Jul 2013 director's details were changed
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Jul 2013 new director was appointed.
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 1st Jul 2013 - the day director's appointment was terminated
filed on: 18th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 19th Mar 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Mon, 19th Mar 2012 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 27th, September 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Mar 2011 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 25th, September 2010
| accounts
|
Free Download
(10 pages)
|
CH04 |
Secretary's name changed on Fri, 19th Mar 2010
filed on: 23rd, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 19th Mar 2010 with full list of members
filed on: 23rd, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2008
filed on: 22nd, October 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return up to Thu, 19th Mar 2009 with shareholders record
filed on: 19th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2007
filed on: 3rd, November 2008
| accounts
|
Free Download
(9 pages)
|
288b |
On Fri, 18th Jul 2008 Appointment terminated director
filed on: 18th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 18th Jul 2008 Director appointed
filed on: 18th, July 2008
| officers
|
Free Download
(3 pages)
|
363a |
Annual return up to Wed, 2nd Apr 2008 with shareholders record
filed on: 2nd, April 2008
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of election
filed on: 28th, September 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 28th, September 2007
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 28th, September 2007
| incorporation
|
Free Download
(16 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 28th, September 2007
| incorporation
|
Free Download
(16 pages)
|
288c |
Director's particulars changed
filed on: 27th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 27th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 27th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 27th, September 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/09/07 from: 4 buckingham place london SW1E 6HR
filed on: 25th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/09/07 from: 4 buckingham place london SW1E 6HR
filed on: 25th, September 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed cd (29) LIMITEDcertificate issued on 21/09/07
filed on: 21st, September 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cd (29) LIMITEDcertificate issued on 21/09/07
filed on: 21st, September 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On Wed, 19th Sep 2007 New director appointed
filed on: 19th, September 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 19th Sep 2007 Director resigned
filed on: 19th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 19th Sep 2007 New director appointed
filed on: 19th, September 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 19th, September 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 19th, September 2007
| accounts
|
Free Download
(1 page)
|
288b |
On Wed, 19th Sep 2007 Director resigned
filed on: 19th, September 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(20 pages)
|