AP03 |
On 18th March 2024, company appointed a new person to the position of a secretary
filed on: 2nd, April 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2024
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th September 2023
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 1st January 2023
filed on: 22nd, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2023
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 13th, August 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 15th, August 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, October 2018
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th March 2018
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th March 2018
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2017 to 31st March 2018
filed on: 26th, March 2018
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 16th, January 2018
| resolution
|
Free Download
|
AD01 |
Change of registered address from 72-75 Feeder Road St Philips Bristol BS2 0TQ on 10th January 2018 to Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th November 2017
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th November 2017
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th November 2017
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th November 2017
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th November 2017
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th November 2017
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th November 2017
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th November 2017
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th November 2017
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(35 pages)
|
AP01 |
New director was appointed on 1st June 2016
filed on: 14th, June 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st June 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2nd June 2016: 539787.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(39 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 8th, January 2016
| resolution
|
Free Download
(53 pages)
|
SH01 |
Statement of Capital on 22nd December 2015: 539787.00 GBP
filed on: 8th, January 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st June 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(10 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 22nd, April 2015
| accounts
|
|
AR01 |
Annual return with complete list of members, drawn up to 7th June 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(10 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(32 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th June 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(10 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2012
filed on: 13th, May 2013
| accounts
|
Free Download
(31 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd July 2012
filed on: 2nd, August 2012
| annual return
|
Free Download
(10 pages)
|
AD02 |
Register inspection address has been changed
filed on: 2nd, August 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 18th July 2012 director's details were changed
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(33 pages)
|
CERTNM |
Company name changed bth 1 LIMITEDcertificate issued on 26/03/12
filed on: 26th, March 2012
| change of name
|
Free Download
(25 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, March 2012
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd February 2012
filed on: 2nd, February 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2nd February 2012
filed on: 2nd, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd July 2011
filed on: 16th, August 2011
| annual return
|
Free Download
(10 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2010
filed on: 16th, May 2011
| accounts
|
Free Download
(26 pages)
|
AP01 |
New director was appointed on 6th April 2011
filed on: 6th, April 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd March 2011: 528757.00 GBP
filed on: 6th, April 2011
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st July 2011 to 31st December 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR on 23rd November 2010
filed on: 23rd, November 2010
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 28th, September 2010
| resolution
|
Free Download
(54 pages)
|
AP01 |
New director was appointed on 28th September 2010
filed on: 28th, September 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd September 2010: 523710.00 GBP
filed on: 28th, September 2010
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, September 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th September 2010
filed on: 28th, September 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th September 2010
filed on: 28th, September 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 3rd August 2010
filed on: 3rd, August 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd August 2010
filed on: 2nd, August 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd August 2010
filed on: 2nd, August 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd August 2010
filed on: 2nd, August 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2nd August 2010
filed on: 2nd, August 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd August 2010
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd August 2010
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, July 2010
| incorporation
|
Free Download
(11 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|