TM02 |
Wed, 24th Jan 2024 - the day secretary's appointment was terminated
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 27th Oct 2023. New Address: 21 Tiviot Dale Lancashire Gate Stockport SK1 1TD. Previous address: 85 Pages Walk London SE1 4HD
filed on: 27th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 2nd, December 2020
| accounts
|
Free Download
(14 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Fri, 19th Jan 2018 secretary's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
CH03 |
On Fri, 19th Jan 2018 secretary's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Jan 2016 with full list of members
filed on: 6th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 6th Feb 2016: 100.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to Wed, 31st Dec 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 25th Jan 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 2nd Feb 2015: 100.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 25th Jan 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Jan 2013 with full list of members
filed on: 16th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 26th Jan 2012 with full list of members
filed on: 26th, April 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 1st Feb 2012: 100.00 GBP
filed on: 26th, April 2012
| capital
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Tue, 21st Feb 2012
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 1st Feb 2012: 99.00 GBP
filed on: 21st, February 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 25th Jan 2012 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 22nd, September 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 17th Aug 2011. Old Address: 79 Wardour Street London W1D 6QB
filed on: 17th, August 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 1st Jan 2011 director's details were changed
filed on: 17th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 25th Jan 2011 with full list of members
filed on: 17th, August 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Tue, 7th Dec 2010 - the day secretary's appointment was terminated
filed on: 7th, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 6th, December 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Mar 2011 to Fri, 31st Dec 2010
filed on: 8th, October 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Jan 2010 with full list of members
filed on: 26th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sun, 1st Nov 2009 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Tue, 28th Apr 2009 with shareholders record
filed on: 28th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 23rd, September 2008
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to Mon, 8th Sep 2008 with shareholders record
filed on: 8th, September 2008
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 11/06/07 from: 36 percy street london W1T 2DH
filed on: 11th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/06/07 from: 36 percy street london W1T 2DH
filed on: 11th, June 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 3rd, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 3rd, May 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Sun, 1st Apr 2007. Value of each share 1 £, total number of shares: 100.
filed on: 3rd, May 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Sun, 1st Apr 2007. Value of each share 1 £, total number of shares: 100.
filed on: 3rd, May 2007
| capital
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 26th, March 2007
| incorporation
|
Free Download
(16 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 26th, March 2007
| incorporation
|
Free Download
(16 pages)
|
288b |
On Sat, 24th Mar 2007 Secretary resigned
filed on: 24th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Sat, 24th Mar 2007 New director appointed
filed on: 24th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sat, 24th Mar 2007 New secretary appointed
filed on: 24th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Sat, 24th Mar 2007 Director resigned
filed on: 24th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Sat, 24th Mar 2007 Secretary resigned
filed on: 24th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Sat, 24th Mar 2007 Director resigned
filed on: 24th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Sat, 24th Mar 2007 New secretary appointed
filed on: 24th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sat, 24th Mar 2007 New director appointed
filed on: 24th, March 2007
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, March 2007
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, March 2007
| resolution
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/03/07 from: 6-8 underwood street london N1 7JQ
filed on: 16th, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/03/07 from: 6-8 underwood street london N1 7JQ
filed on: 16th, March 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed sprint 1174 LIMITEDcertificate issued on 13/03/07
filed on: 13th, March 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sprint 1174 LIMITEDcertificate issued on 13/03/07
filed on: 13th, March 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2007
| incorporation
|
Free Download
(19 pages)
|