AP01 |
On October 31, 2023 new director was appointed.
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Birketts Llp One London Wall Barbican London EC2Y 5EA on October 17, 2023
filed on: 17th, October 2023
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 29, 2023
filed on: 30th, September 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on August 31, 2023
filed on: 31st, August 2023
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on August 30, 2023
filed on: 30th, August 2023
| officers
|
Free Download
(1 page)
|
AP04 |
On July 10, 2023 - new secretary appointed
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 10, 2023
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on July 10, 2023
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 7, 2006: 15.00 GBP
filed on: 6th, July 2023
| capital
|
Free Download
(2 pages)
|
AP04 |
On June 1, 2023 - new secretary appointed
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 5, 2023 new director was appointed.
filed on: 5th, June 2023
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O C/O Dmh Stallard Llp Wonersh House the Guildway, Old Portsmouth Road Artington Guildford Surrey GU3 1LR England to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on June 5, 2023
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 24, 2022
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 15, 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 15, 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 15, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 15, 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 15, 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On June 15, 2018 new director was appointed.
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 15, 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 23, 2016
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 15, 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 15, 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 16, 2016 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 26, 2016: 15.00 GBP
capital
|
|
AD01 |
Registered office address changed from 3 & 5 Jenner Road Guildford Surrey GU1 3AQ to C/O C/O Dmh Stallard Llp Wonersh House the Guildway, Old Portsmouth Road Artington Guildford Surrey GU3 1LR on July 26, 2016
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 15, 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 16, 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 29, 2015: 15.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 15, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 16, 2014 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 20, 2014: 15.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 15, 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 16, 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 15, 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 16, 2012 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 15, 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 16, 2011 with full list of members
filed on: 26th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 15, 2010
filed on: 19th, January 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 16, 2010 with full list of members
filed on: 8th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 15, 2009
filed on: 17th, February 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to June 2, 2009
filed on: 2nd, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 15, 2008
filed on: 27th, March 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to June 3, 2008
filed on: 3rd, June 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 15, 2007
filed on: 8th, March 2008
| accounts
|
Free Download
(1 page)
|
288a |
On December 18, 2007 New director appointed
filed on: 18th, December 2007
| officers
|
Free Download
(3 pages)
|
288a |
On December 18, 2007 New director appointed
filed on: 18th, December 2007
| officers
|
Free Download
(3 pages)
|
363a |
Annual return made up to June 5, 2007
filed on: 5th, June 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to June 5, 2007
filed on: 5th, June 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 15, 2006
filed on: 16th, February 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 15, 2006
filed on: 16th, February 2007
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/06 to 15/05/06
filed on: 13th, February 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/06 to 15/05/06
filed on: 13th, February 2007
| accounts
|
Free Download
(1 page)
|
288a |
On August 17, 2006 New director appointed
filed on: 17th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On August 17, 2006 New director appointed
filed on: 17th, August 2006
| officers
|
Free Download
(2 pages)
|
363s |
Annual return made up to June 8, 2006
filed on: 8th, June 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to June 8, 2006
filed on: 8th, June 2006
| annual return
|
Free Download
(6 pages)
|
288a |
On June 10, 2005 New director appointed
filed on: 10th, June 2005
| officers
|
Free Download
(2 pages)
|
288b |
On June 10, 2005 Secretary resigned
filed on: 10th, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On June 10, 2005 Director resigned
filed on: 10th, June 2005
| officers
|
Free Download
(1 page)
|
288a |
On June 10, 2005 New secretary appointed
filed on: 10th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On June 10, 2005 New director appointed
filed on: 10th, June 2005
| officers
|
Free Download
(2 pages)
|
288b |
On June 10, 2005 Secretary resigned
filed on: 10th, June 2005
| officers
|
Free Download
(1 page)
|
288a |
On June 10, 2005 New secretary appointed
filed on: 10th, June 2005
| officers
|
Free Download
(2 pages)
|
288b |
On June 10, 2005 Director resigned
filed on: 10th, June 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2005
| incorporation
|
Free Download
(16 pages)
|