AD02 |
Location of register of charges has been changed from Greytown House 221 - 227 High Street Orpington Kent BR6 0NZ United Kingdom to C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH at an unknown date
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to International House 36-38 Cornhill London EC3V 3NG on July 17, 2023
filed on: 17th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 22, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 20th, January 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on December 15, 2022 - 1263.03 GBP
filed on: 20th, January 2023
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 30, 2022: 1333.70 GBP
filed on: 6th, May 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 53 New Broad Street London EC2M 1JJ to International House 24 Holborn Viaduct London EC1A 2BN on March 22, 2021
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 22, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 29th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 22, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 22, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on July 20, 2016
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(7 pages)
|
AD03 |
Registered inspection location new location: Greytown House 221 - 227 High Street Orpington Kent BR6 0NZ.
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 22, 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(6 pages)
|
AD02 |
Location of register of charges has been changed from 2 Temple Back East Bristol BS1 6EG United Kingdom to Greytown House 221 - 227 High Street Orpington Kent BR6 0NZ at an unknown date
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On March 3, 2016 director's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Marlow House 1a Lloyds Avenue London EC3N 3AA to 53 New Broad Street London EC2M 1JJ on March 3, 2016
filed on: 3rd, March 2016
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(9 pages)
|
AUD |
Auditor's resignation
filed on: 1st, December 2015
| auditors
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 22, 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on May 20, 2015: 1272.00 GBP
capital
|
|
SH01 |
Capital declared on March 31, 2014: 1272.00 GBP
filed on: 20th, May 2015
| capital
|
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to April 22, 2014
filed on: 20th, May 2015
| document replacement
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(12 pages)
|
TM02 |
Secretary appointment termination on January 19, 2015
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On January 19, 2015 - new secretary appointed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 16, 2015 director's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 22, 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on May 21, 2014: 1201.33 GBP
capital
|
|
CH01 |
On April 22, 2014 director's details were changed
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 22, 2014 director's details were changed
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 3, 2014
filed on: 3rd, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2013
filed on: 19th, September 2013
| accounts
|
Free Download
(26 pages)
|
CH01 |
On May 4, 2012 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 22, 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(7 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 27th, November 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 26th, November 2012
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 4, 2012
filed on: 4th, October 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 4, 2012
filed on: 4th, October 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On October 4, 2012 - new secretary appointed
filed on: 4th, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On May 21, 2012 new director was appointed.
filed on: 21st, May 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 15, 2012 new director was appointed.
filed on: 15th, May 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 26, 2012: 1201.33 GBP
filed on: 14th, May 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, May 2012
| resolution
|
Free Download
(45 pages)
|
SH01 |
Capital declared on April 11, 2012: 148.63 GBP
filed on: 9th, May 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 4, 2012: 0.00 GBP
filed on: 10th, April 2012
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 4, 2012
filed on: 4th, April 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 4, 2012
filed on: 4th, April 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2012
| incorporation
|
Free Download
(38 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2013 to March 31, 2013
filed on: 4th, April 2012
| accounts
|
Free Download
(1 page)
|