AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Mon, 20th Sep 2021. New Address: 161 Drury Lane London WC2B 5PN. Previous address: 100 George Street London W1U 8NU England
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(8 pages)
|
AP03 |
New secretary appointment on Thu, 2nd Jul 2020
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 2nd Jul 2020 - the day secretary's appointment was terminated
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 2nd Jun 2020 new director was appointed.
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 2nd Jun 2020 new director was appointed.
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(8 pages)
|
CH03 |
On Thu, 20th Jul 2017 secretary's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 4th Oct 2016. New Address: 100 George Street London W1U 8NU. Previous address: C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 31st Mar 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 6th Apr 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 24th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 31st Mar 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Apr 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 17th Apr 2014: 2.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Mon, 31st Mar 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Tue, 30th Sep 2014
filed on: 29th, January 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 31st Mar 2013 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Sat, 31st Mar 2012 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to Thu, 31st Mar 2011 with full list of members
filed on: 1st, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to Wed, 31st Mar 2010 with full list of members
filed on: 9th, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(17 pages)
|
363a |
Annual return up to Tue, 31st Mar 2009 with shareholders record
filed on: 31st, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Mar 2008
filed on: 31st, January 2009
| accounts
|
Free Download
(15 pages)
|
287 |
Registered office changed on 08/05/2008 from norham house 12 new bridge street west newcastle upon tyne NE1 8AS
filed on: 8th, May 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 31st Mar 2008 with shareholders record
filed on: 31st, March 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2007
filed on: 1st, February 2008
| accounts
|
Free Download
(15 pages)
|
363a |
Annual return up to Tue, 3rd Apr 2007 with shareholders record
filed on: 3rd, April 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/02/07 from: 10 snow hill london EC1A 2AL
filed on: 19th, February 2007
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2006
filed on: 2nd, February 2007
| accounts
|
Free Download
(17 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 17th, January 2007
| resolution
|
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, January 2007
| resolution
|
Free Download
(22 pages)
|
288b |
On Fri, 1st Dec 2006 Director resigned
filed on: 1st, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 3rd Nov 2006 Secretary resigned
filed on: 3rd, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 3rd Nov 2006 New secretary appointed
filed on: 3rd, November 2006
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 30th, June 2006
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 30th, June 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 30th, June 2006
| resolution
|
|
363a |
Annual return up to Wed, 5th Apr 2006 with shareholders record
filed on: 5th, April 2006
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/08/06 to 31/03/06
filed on: 7th, February 2006
| accounts
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 09/09/05
filed on: 7th, February 2006
| capital
|
Free Download
(2 pages)
|
288b |
On Tue, 7th Feb 2006 Secretary resigned;director resigned
filed on: 7th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 7th Feb 2006 New director appointed
filed on: 7th, February 2006
| officers
|
Free Download
(3 pages)
|
288a |
On Tue, 7th Feb 2006 New secretary appointed;new director appointed
filed on: 7th, February 2006
| officers
|
Free Download
(3 pages)
|
288a |
On Tue, 7th Feb 2006 New director appointed
filed on: 7th, February 2006
| officers
|
Free Download
(3 pages)
|
288b |
On Tue, 7th Feb 2006 Director resigned
filed on: 7th, February 2006
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 15th, September 2005
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 15th, September 2005
| resolution
|
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, September 2005
| resolution
|
|
CERTNM |
Company name changed de facto 1277 LIMITEDcertificate issued on 09/09/05
filed on: 9th, September 2005
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2005
| incorporation
|
Free Download
(17 pages)
|