AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(24 pages)
|
AD01 |
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 124 City Road London EC1V 2NX on Friday 14th April 2023
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 4th, January 2023
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(27 pages)
|
CH01 |
On Thursday 17th June 2021 director's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 17th June 2021 director's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 17th June 2021 director's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 19th, March 2021
| accounts
|
Free Download
(25 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st December 2019 to Monday 30th December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074780140001, created on Tuesday 21st April 2020
filed on: 7th, May 2020
| mortgage
|
Free Download
(10 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 3rd, February 2020
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2018, originally was Tuesday 30th April 2019.
filed on: 31st, January 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 2nd January 2019
filed on: 2nd, January 2019
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, January 2019
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 107 Cheapside London EC2V 6DN England to 30 City Road London EC1Y 2AB on Thursday 13th September 2018
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Sunday 31st December 2017 to Monday 30th April 2018
filed on: 8th, September 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, July 2018
| resolution
|
Free Download
(18 pages)
|
AD01 |
Registered office address changed from 41 Church Street Birmingham West Midlands B3 2RT to 107 Cheapside London EC2V 6DN on Friday 4th May 2018
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(14 pages)
|
SH01 |
1090.00 GBP is the capital in company's statement on Friday 14th April 2017
filed on: 12th, September 2017
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 8th, June 2016
| capital
|
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 8th, June 2016
| capital
|
Free Download
(3 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Wednesday 27th April 2016
filed on: 16th, May 2016
| document replacement
|
Free Download
(22 pages)
|
AR01 |
Annual return made up to Wednesday 27th April 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Wednesday 23rd December 2015 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 27th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 18th, December 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Saturday 10th October 2015.
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 23rd December 2014 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 14th January 2015
capital
|
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 6th October 2014
filed on: 11th, November 2014
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 3rd March 2014.
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 23rd December 2013 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 23rd December 2012 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, April 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 23rd December 2011 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
910.00 GBP is the capital in company's statement on Monday 9th January 2012
filed on: 27th, January 2012
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 11th November 2011
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 11th November 2011
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
700.00 GBP is the capital in company's statement on Sunday 31st July 2011
filed on: 18th, October 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution of removal of pre-emption rights
filed on: 7th, October 2011
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th October 2011.
filed on: 6th, October 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 17th March 2011.
filed on: 17th, March 2011
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 9th, March 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed twp (newco) 94 LIMITEDcertificate issued on 09/03/11
filed on: 9th, March 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Sunday 27th February 2011
change of name
|
|
NEWINC |
Company registration
filed on: 23rd, December 2010
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|