AA |
Micro company accounts made up to 31st January 2022
filed on: 13th, May 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 11th, August 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 23rd October 2019 to 4 Beacon Road Trafford Park Manchester M17 1AF
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th August 2019
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 14th, February 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 7th, February 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 145-157 st John Street London EC1V 4PW on 4th August 2016 to 20-22 Wenlock Road London N1 7GU
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd August 2016
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd August 2016
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 12th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 13th September 2012
filed on: 13th, September 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 13th, June 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 27th February 2012 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2012
filed on: 27th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 9 Bentinck Street London W1U 2EL United Kingdom on 29th July 2011
filed on: 29th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2011
filed on: 16th, February 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th January 2011
filed on: 9th, February 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 145-147 St John Street London EC1V 4PY England on 9th February 2011
filed on: 9th, February 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed altus international LTDcertificate issued on 27/01/11
filed on: 27th, January 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 27th January 2011
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 12th, October 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 9 Bentinck Street London W1U 2EL England on 9th September 2010
filed on: 9th, September 2010
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed cnm trading LTDcertificate issued on 02/03/10
filed on: 2nd, March 2010
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th January 2010
filed on: 18th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 York Street London W1U 6PZ United Kingdom on 17th February 2010
filed on: 17th, February 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Bentinck Street London W1U 2EL England on 17th February 2010
filed on: 17th, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, December 2009
| change of name
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th November 2009
filed on: 9th, November 2009
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 9th, October 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On 14th August 2009 Director appointed
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On 13th August 2009 Appointment terminated director
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On 13th August 2009 Appointment terminated secretary
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On 9th July 2009 Director appointed
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On 9th July 2009 Appointment terminated secretary
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On 9th July 2009 Appointment terminated director
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On 9th July 2009 Secretary appointed
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed too cold to hold LIMITEDcertificate issued on 19/06/09
filed on: 17th, June 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On 11th June 2009 Director appointed
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 18th May 2009 Director appointed
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/05/2009 from 145-157 st john street london EC1V 4PY united kingdom
filed on: 18th, May 2009
| address
|
Free Download
(1 page)
|
288b |
On 15th May 2009 Appointment terminated director
filed on: 15th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On 15th May 2009 Appointment terminated director
filed on: 15th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On 15th May 2009 Secretary appointed
filed on: 15th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, January 2009
| incorporation
|
Free Download
(13 pages)
|