AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(21 pages)
|
AP01 |
On Tue, 11th Oct 2022 new director was appointed.
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 11th Oct 2022
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
AD04 |
Registers new location: Doran & Minehane 2nd Floor 16 Stratford Place, Marylebone London W1C 1BF.
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from C/O Doran & Minehane 25 East Street Bromley BR1 1QE England at an unknown date to Anumerate - Office 2.05, Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(21 pages)
|
CH04 |
Secretary's name changed on Thu, 22nd Sep 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 10th Jan 2022
filed on: 30th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on Fri, 5th Mar 2021
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 5th Mar 2021 new director was appointed.
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Thu, 11th Mar 2021
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 11th Mar 2021
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
AP04 |
On Thu, 11th Mar 2021, company appointed a new person to the position of a secretary
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Doran & Minehane 2nd Floor 16 Stratford Place Marylebone, London WC1 1BF United Kingdom on Thu, 11th Mar 2021 to Doran & Minehane 2nd Floor 16 Stratford Place, Marylebone London W1C 1BF
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Doran & Minehane 25 East Street Bromley BR1 1QE.
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 11th, October 2020
| accounts
|
Free Download
(15 pages)
|
AD01 |
Change of registered address from 1st Floor, 94-96 Wigmore Street London W1U 3RF England on Thu, 30th Jan 2020 to Doran & Minehane 2nd Floor 16 Stratford Place Marylebone, London WC1 1BF
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 20th Dec 2019
filed on: 31st, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 20th Dec 2019 new director was appointed.
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
AP02 |
New person appointed on Fri, 20th Dec 2019 to the position of a member
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 20th Dec 2019
filed on: 31st, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 16th, October 2019
| accounts
|
Free Download
(15 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(15 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 16th, October 2017
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Wed, 18th Jan 2017 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 11th, November 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Feb 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to Wed, 31st Dec 2014
filed on: 10th, January 2016
| accounts
|
Free Download
(6 pages)
|
AUD |
Resignation of an auditor
filed on: 12th, November 2015
| auditors
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Tue, 1st Sep 2015
filed on: 21st, September 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on Wed, 1st Apr 2015 to 1St Floor, 94-96 Wigmore Street London W1U 3RF
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
AP04 |
On Tue, 31st Mar 2015, company appointed a new person to the position of a secretary
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 31st Mar 2015
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 9th Feb 2015
filed on: 9th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Feb 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 9th Feb 2015: 833.58 GBP
capital
|
|
CH01 |
On Mon, 9th Feb 2015 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 18th, December 2014
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from C/O Appleyards Ltd Tubs Hill House London Road Sevenoaks Kent TN13 1BL on Sat, 11th Oct 2014 to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ
filed on: 11th, October 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 7th Feb 2014
filed on: 20th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 20th Feb 2014: 833.58 GBP
capital
|
|
SH02 |
Sub-division of shares on Thu, 4th Apr 2013
filed on: 12th, June 2013
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 4th Apr 2013: 462.08 GBP
filed on: 12th, June 2013
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 10th Apr 2013: 833.58 GBP
filed on: 28th, May 2013
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th Mar 2013
filed on: 19th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 19th Mar 2013
filed on: 19th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 19th Mar 2013
filed on: 19th, March 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 19th Mar 2013. Old Address: 100 Barbirolli Square Manchester M2 3AB United Kingdom
filed on: 19th, March 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 19th Mar 2013 new director was appointed.
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 19th Mar 2013 new director was appointed.
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
AP04 |
On Tue, 19th Mar 2013, company appointed a new person to the position of a secretary
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 19th Mar 2013
filed on: 19th, March 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2013
| incorporation
|
|