AD01 |
Address change date: 2021/10/28. New Address: 30 Finsbury Square London EC2A 1AG. Previous address: 1020 Eskdale Road Winnersh Wokingham RG41 5TS
filed on: 28th, October 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/09/25. New Address: 1020 Eskdale Road Winnersh Wokingham RG41 5TS. Previous address: 61 London Road Redhill Surrey RH1 1QA England
filed on: 25th, September 2020
| address
|
Free Download
(2 pages)
|
TM01 |
2020/09/03 - the day director's appointment was terminated
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/06/28
filed on: 23rd, June 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/06/29
filed on: 26th, March 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/12/17.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/12/17 - the day director's appointment was terminated
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2018/12/31 to 2019/06/30
filed on: 19th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 4th, October 2018
| accounts
|
Free Download
(23 pages)
|
AD01 |
Address change date: 2018/01/10. New Address: 61 London Road Redhill Surrey RH1 1QA. Previous address: Quadrant House Princess Way Redhill RH1 1QA England
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 2nd, October 2017
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 11th, November 2016
| accounts
|
Free Download
(17 pages)
|
TM01 |
2016/09/26 - the day director's appointment was terminated
filed on: 29th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/09/26.
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/06/08 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2016/06/17
capital
|
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Quadrant House Princess Way Redhill RH1 1QA. Previous address: Pinley House (Djuk) 2 Sunbeam Way Coventry West Midlands CV3 1nd
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 9th, October 2015
| accounts
|
Free Download
(16 pages)
|
TM01 |
2015/08/18 - the day director's appointment was terminated
filed on: 18th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/08/18.
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
2015/08/18 - the day secretary's appointment was terminated
filed on: 18th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/08/18. New Address: Quadrant House Princess Way Redhill RH1 1QA. Previous address: Pinley House 2 Sunbeam Way Coventry West Midlands CV3 1nd
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
2015/08/18 - the day director's appointment was terminated
filed on: 18th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/08/18.
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/08/18 - the day director's appointment was terminated
filed on: 18th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/08/18 - the day director's appointment was terminated
filed on: 18th, August 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2015/08/18
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/06/08 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2015/07/03
capital
|
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, December 2014
| resolution
|
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 24th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/06/08 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2014/06/27
capital
|
|
TM02 |
2014/06/27 - the day secretary's appointment was terminated
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2014/06/27
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2013/11/07
filed on: 7th, November 2013
| officers
|
Free Download
(1 page)
|
TM02 |
2013/11/07 - the day secretary's appointment was terminated
filed on: 7th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 2nd, October 2013
| accounts
|
Free Download
(16 pages)
|
TM01 |
2013/06/26 - the day director's appointment was terminated
filed on: 26th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/06/08 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 27th, September 2012
| accounts
|
Free Download
(18 pages)
|
AP03 |
New secretary appointment on 2012/08/20
filed on: 20th, August 2012
| officers
|
Free Download
(1 page)
|
TM02 |
2012/08/20 - the day secretary's appointment was terminated
filed on: 20th, August 2012
| officers
|
Free Download
(1 page)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 22nd, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/06/08 with full list of members
filed on: 22nd, June 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2012/06/12. New Address: Pinley House 2 Sunbeam Way Coventry West Midlands CV3 1ND. Previous address: , 318 Holbrook Lane, Holbrooks, Coventry, CV6 4DJ, United Kingdom
filed on: 12th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2010/12/31
filed on: 6th, October 2011
| accounts
|
Free Download
(19 pages)
|
AD01 |
Address change date: 2011/07/29. New Address: Pinley House 2 Sunbeam Way Coventry West Midlands CV3 1ND. Previous address: , Pinley House 2 Sunbeam Way, Coventry, West Midlands, CV3 1ND, United Kingdom
filed on: 29th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/06/08 with full list of members
filed on: 29th, July 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2011/07/22. New Address: Pinley House 2 Sunbeam Way Coventry West Midlands CV3 1ND. Previous address: , 318 Holbrook Lane, Holbrooks, Coventry, West Midlands, CV6 4DJ
filed on: 22nd, July 2011
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2009/12/31
filed on: 3rd, October 2010
| accounts
|
Free Download
(20 pages)
|
AA01 |
Previous accounting period shortened to 2009/12/31
filed on: 30th, July 2010
| accounts
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 25th, June 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 25th, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/06/08 with full list of members
filed on: 25th, June 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2010/06/08 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/06/08 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010/06/08 secretary's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/06/08 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/06/08 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/06/08 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/09/2009 from, pinley house 2 sunbeam way, coventry, west midlands, CV3 1ND
filed on: 9th, September 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009/08/21 Appointment terminated director
filed on: 21st, August 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, June 2009
| incorporation
|
Free Download
(21 pages)
|