TM01 |
31st July 2020 - the day director's appointment was terminated
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
31st July 2020 - the day director's appointment was terminated
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 14th, December 2019
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 6th December 2019: 101.00 GBP
filed on: 13th, December 2019
| capital
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 30th, October 2019
| accounts
|
Free Download
(23 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(24 pages)
|
CH04 |
Secretary's details changed on 11th April 2018
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th April 2018. New Address: The Minster Building 21 Mincing Lane London EC3R 7AG. Previous address: Standard House 12-13 Essex Street London WC2R 3AA England
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 15th August 2017 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 30th March 2017
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
10th March 2017 - the day director's appointment was terminated
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th July 2016
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th July 2016
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th July 2016
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th July 2016
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th July 2016
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
25th July 2016 - the day secretary's appointment was terminated
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
25th July 2016 - the day director's appointment was terminated
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 27th July 2016. New Address: Standard House 12-13 Essex Street London WC2R 3AA. Previous address: Funtington Park Cheesmans Lane Funtington Chichester West Sussex PO18 8UE
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
TM01 |
25th July 2016 - the day director's appointment was terminated
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
25th July 2016 - the day director's appointment was terminated
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
25th July 2016 - the day director's appointment was terminated
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 25th July 2016
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(18 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Funtington Park Cheesemans Lane Hambrook Chichester West Sussex PO18 8UE. Previous address: C/O Wise & Co Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th September 2015 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 23rd September 2015: 100.00 GBP
capital
|
|
AD04 |
Location of company register(s) has been changed to Funtington Park Cheesmans Lane Funtington Chichester West Sussex PO18 8UE at an unknown date
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 21st, July 2015
| incorporation
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 1st July 2015
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2015
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2015
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
1st July 2015 - the day director's appointment was terminated
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
1st July 2015 - the day director's appointment was terminated
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 9th, July 2015
| resolution
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 16th, December 2014
| auditors
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 16th, December 2014
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th September 2014 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 10th October 2014: 100.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to 31st December 2013
filed on: 18th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 19th September 2013 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 23rd September 2013: 100.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 19th, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 19th September 2012 with full list of members
filed on: 20th, September 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 31st December 2011
filed on: 29th, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 19th September 2011 with full list of members
filed on: 20th, September 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 31st December 2010
filed on: 27th, July 2011
| accounts
|
Free Download
(6 pages)
|
AD02 |
Register inspection address has been changed
filed on: 21st, September 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th September 2010 with full list of members
filed on: 21st, September 2010
| annual return
|
Free Download
(7 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 21st, September 2010
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2009
filed on: 15th, July 2010
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2008
filed on: 3rd, June 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st December 2009 to 31st December 2008
filed on: 25th, May 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 21st September 2009 with shareholders record
filed on: 21st, September 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/09/2009 to 31/12/2009
filed on: 6th, October 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, September 2008
| incorporation
|
Free Download
(19 pages)
|