AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 4th, October 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2023-01-23 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Lion Court 3rd Floor 25 Procter Street London WC1V 6NY. Change occurred on 2023-01-23. Company's previous address: 26 D'arblay Street London W1F 8EL.
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 28th, September 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2019-01-01 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 27th, September 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2016-10-01
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 27th, September 2016
| accounts
|
Free Download
(7 pages)
|
AD02 |
New sail address Larch House Parklands Business Park Denmead Hampshire PO7 6XP. Change occurred at an unknown date. Company's previous address: Springpark House Basing View Basingstoke Hampshire RG21 4HG United Kingdom.
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2016-08-08) of a secretary
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-07-18
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2016-07-18) of a secretary
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-08
filed on: 17th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-02-17: 1.00 GBP
capital
|
|
CH01 |
On 2014-07-20 director's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 2nd, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-08
filed on: 24th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-02-24: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 6th, November 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2014-09-01
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-09-01
filed on: 28th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 26 D'arblay Street London W1F 8EL. Change occurred on 2014-08-11. Company's previous address: 5-6 Portland Mews Soho London W1F 8JG.
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-08
filed on: 26th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-02-26: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 16th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-08
filed on: 22nd, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 2nd, October 2012
| accounts
|
Free Download
(5 pages)
|
AD02 |
Register inspection address changed from Clock House 140 London Road Guildford Surrey GU1 1UW at an unknown date
filed on: 17th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-08
filed on: 17th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2010-12-31
filed on: 27th, September 2011
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2011-07-21
filed on: 21st, July 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-07-21
filed on: 21st, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-08
filed on: 5th, April 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2011-01-01 director's details were changed
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Po Box 11651 Po Box 11651 Cradley Heath Cradley Heath West Midlands B64 6WR United Kingdom on 2011-04-01
filed on: 1st, April 2011
| address
|
Free Download
(2 pages)
|
CH01 |
On 2009-09-30 director's details were changed
filed on: 11th, February 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed or facilities LIMITEDcertificate issued on 28/01/11
filed on: 28th, January 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 28th, January 2011
| change of name
|
Free Download
(2 pages)
|
AAMD |
Amended accounts made up to 2009-12-31
filed on: 29th, October 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2009-12-31
filed on: 7th, September 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 95 Beaumont Road Halesowen West Midlands B62 9EX on 2010-07-28
filed on: 28th, July 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5-6 Portland Mews Soho London W1F 8JG on 2010-04-16
filed on: 16th, April 2010
| address
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 7th, April 2010
| address
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 7th, April 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-08
filed on: 30th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 15th, May 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to 2009-04-08 - Annual return with full member list
filed on: 8th, April 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2008-05-15 Director appointed
filed on: 15th, May 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 28/02/2009 to 31/12/2008
filed on: 12th, May 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/05/2008 from, 22 the green, richmond upon thames, surrey, TW9 1PX
filed on: 12th, May 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 12th, May 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008-04-23 Secretary appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-02-08 Secretary resigned
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-02-08 Secretary resigned
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, February 2008
| incorporation
|
Free Download
(13 pages)
|
288b |
On 2008-02-08 Director resigned
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, February 2008
| incorporation
|
Free Download
(13 pages)
|
288b |
On 2008-02-08 Director resigned
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|