AD01 |
Address change date: 30th December 2021. New Address: 26-28 Goodall Street Walsall West Midlands WS1 1QL. Previous address: 14 City Commerce Centre, Marsh Lane, Southampton SO14 3EW England
filed on: 30th, December 2021
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st May 2018
filed on: 7th, May 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st October 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
20th April 2018 - the day director's appointment was terminated
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
21st April 2018 - the day director's appointment was terminated
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Rosedean Upper Pinewood Road Ash Aldershot GU12 6DW. Previous address: 17 Halmer Gate Spalding Lincolnshire PE11 2DS England
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution, Resolution of allotment of securities
filed on: 5th, February 2018
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 17 Halmer Gate Spalding Lincolnshire PE11 2DS. Previous address: C/O Styles and Company the Old Forge 80 Main Street Yaxley Peterborough Cambridgeshire PE7 3LU United Kingdom
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th March 2017. New Address: 14 City Commerce Centre, Marsh Lane, Southampton SO14 3EW. Previous address: C/O Doctor Henryk Herman Rosedean Upper Pinewood Road Ash Guildford Surrey GU12 6DW
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 26th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 31st October 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 31st October 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 17th November 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 12th, September 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 22nd September 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 7th, August 2014
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 11th September 2013 with full list of members
filed on: 16th, September 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 16th September 2013: 1000.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 11th September 2012 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 3rd, August 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
22nd January 2012 - the day director's appointment was terminated
filed on: 22nd, January 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Quadrangle 180 Wardour Street London W1F 8LB on 23rd December 2011
filed on: 23rd, December 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(12 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 19th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd July 2011 with full list of members
filed on: 19th, October 2011
| annual return
|
Free Download
(9 pages)
|
AD02 |
Register inspection address has been changed
filed on: 19th, October 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 22nd July 2011 director's details were changed
filed on: 18th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 30th June 2010 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 22nd July 2010 with full list of members
filed on: 30th, July 2010
| annual return
|
Free Download
(17 pages)
|
CH01 |
On 4th January 2010 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(3 pages)
|
288a |
On 6th June 2009 Director appointed
filed on: 6th, June 2009
| officers
|
Free Download
(3 pages)
|
288a |
On 6th June 2009 Director appointed
filed on: 6th, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 6th June 2009 Director appointed
filed on: 6th, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 6th June 2009 Director appointed
filed on: 6th, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 1st June 2009 Director appointed
filed on: 1st, June 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, May 2009
| incorporation
|
Free Download
(9 pages)
|
288b |
On 18th May 2009 Appointment terminated director
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|