AP01 |
On Fri, 29th Dec 2023 new director was appointed.
filed on: 1st, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Nov 2023 director's details were changed
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 3rd May 2023
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 19th Jan 2023
filed on: 19th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 18th Jan 2023 new director was appointed.
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 23rd Dec 2022 new director was appointed.
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 23rd Dec 2022
filed on: 30th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 23rd Dec 2022
filed on: 30th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(18 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(16 pages)
|
AD01 |
Change of registered address from 3807 Arena Tower 25 Crossharbour Plaza London E14 9YF England on Thu, 13th Feb 2020 to PO Box WC2A 2JR 7 Bell Yard, London, London, United Kingdom 7 Bell Yard, London, WC2A 2JR London WC2A 2JR
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box WC2A 2JR 7 Bell Yard, London, London, United Kingdom 7 Bell Yard, London, WC2A 2JR London WC2A 2JR United Kingdom on Thu, 13th Feb 2020 to 85 Great Portland Street London W1W 7LT
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 22nd Jan 2020 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 19th, July 2019
| accounts
|
Free Download
(19 pages)
|
CH01 |
On Mon, 15th Apr 2019 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Apt 2354 Chynoweth House Trevissome Park Truro TR4 8UN on Wed, 17th Apr 2019 to 3807 Arena Tower 25 Crossharbour Plaza, E14 9YF London
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 27th Jun 2018
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 19th Nov 2017
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 19th May 2017 new director was appointed.
filed on: 20th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 6th Mar 2017 new director was appointed.
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 22nd Feb 2017 new director was appointed.
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 18th Feb 2017 new director was appointed.
filed on: 19th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Jan 2017
filed on: 10th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 18th Jan 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 28th Feb 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(14 pages)
|
AD02 |
Single Alternative Inspection Location changed from Apt 2354 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN England at an unknown date to Apartment 2354 Chynoweth House Trevissome Park Truro TR4 8UN
filed on: 25th, February 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 18th Jan 2015
filed on: 13th, February 2015
| annual return
|
Free Download
(6 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Blackdown Hill Management Ltd Aldworth House Tennysons Lane Haslemere Surrey GU27 3BJ United Kingdom at an unknown date to Apt 2354 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 28th Feb 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(14 pages)
|
AP01 |
On Sun, 6th Apr 2014 new director was appointed.
filed on: 6th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 3rd Apr 2014 new director was appointed.
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 3rd Apr 2014. Old Address: C/O Henry Stanley Apt 2354 Chynoweth House Trevissome Park Truro TR4 8UN England
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 2nd Apr 2014 new director was appointed.
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 2nd Apr 2014. Old Address: Tulloch & Co 4 Hill Street London W1J 5NE
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 31st Mar 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 18th Jan 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 24th Jul 2013
filed on: 24th, July 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 22nd Jul 2013 director's details were changed
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 23rd Jul 2013
filed on: 23rd, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 16th May 2013
filed on: 16th, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 18th Jan 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 18th Jan 2012
filed on: 13th, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Wed, 14th Sep 2011 new director was appointed.
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 14th Sep 2011 new director was appointed.
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 7th Sep 2011 new director was appointed.
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 8th Apr 2011
filed on: 8th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 18th Jan 2011
filed on: 18th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sun, 28th Feb 2010
filed on: 23rd, September 2010
| accounts
|
Free Download
(14 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
filed on: 20th, September 2010
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 6th Sep 2010 new director was appointed.
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 26th Jul 2010 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 21st Jul 2010. Old Address: Harbour Court, Compass Road Portsmouth Hampshire PO6 4ST
filed on: 21st, July 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 20th Jul 2010
filed on: 20th, July 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 20th Jul 2010
filed on: 20th, July 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 20th Jul 2010
filed on: 20th, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 30th Jun 2010 new director was appointed.
filed on: 30th, June 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 28th Feb 2009
filed on: 3rd, March 2010
| accounts
|
Free Download
(13 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 24th, February 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 6th Feb 2010
filed on: 24th, February 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Fri, 1st Jan 2010
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 12th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 12th Mar 2009 with complete member list
filed on: 12th, March 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Wed, 11th Mar 2009 Appointment terminated director
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 2nd Jan 2009 Appointment terminated director
filed on: 2nd, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 28th Jul 2008 Director appointed
filed on: 28th, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 14th Apr 2008 Director appointed
filed on: 14th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 7th Apr 2008 Appointment terminated director
filed on: 7th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 2nd Apr 2008 Director appointed
filed on: 2nd, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 2nd Apr 2008 Director appointed
filed on: 2nd, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 2nd Apr 2008 Director appointed
filed on: 2nd, April 2008
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2008
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2008
| incorporation
|
Free Download
(20 pages)
|