AD01 |
Address change date: 2023/09/15. New Address: Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP. Previous address: Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
filed on: 15th, September 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/03/31.
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/03/31 - the day director's appointment was terminated
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/03/31.
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/03/31 - the day director's appointment was terminated
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2022/06/30
filed on: 16th, November 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2022/06/06 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2021/06/30
filed on: 2nd, November 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to 2020/06/30
filed on: 2nd, October 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2020/06/05 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/06/05 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2019/06/30
filed on: 18th, October 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 2018/06/30
filed on: 20th, September 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2017/07/18 director's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2017/06/30
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2017/07/18 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2016/06/30
filed on: 15th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/06/08 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2015/10/19. New Address: Centrum House 36 Station Road Egham Surrey TW20 9LF. Previous address: Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2015/06/30
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015/06/01 director's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/06/08 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015/06/01 director's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/12/08. New Address: Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY. Previous address: Third Floor Richard Doll Building Old Road Campus Roosevelt Drive Oxford Oxfordshire OX3 7LF
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2014/06/30
filed on: 11th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/06/08 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/10
capital
|
|
TM02 |
2014/05/12 - the day secretary's appointment was terminated
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
2014/05/08 - the day secretary's appointment was terminated
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2013/06/30
filed on: 4th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/06/08 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(5 pages)
|
AAMD |
Amended accounts for the period to 2012/06/30
filed on: 19th, April 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 15th, October 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2012/06/08 director's details were changed
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/06/08 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2012/06/30. Originally it was 2012/03/31
filed on: 11th, April 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/02/14.
filed on: 14th, February 2012
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 21st, December 2011
| accounts
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on 2011/12/09
filed on: 9th, December 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/11/21 from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY
filed on: 21st, November 2011
| address
|
Free Download
(2 pages)
|
TM01 |
2011/10/13 - the day director's appointment was terminated
filed on: 13th, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/09/05.
filed on: 5th, September 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
2011/09/05 - the day director's appointment was terminated
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/06/08 with full list of members
filed on: 30th, August 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/04/01 from 179 Great Portland Street London W1W 5LS England
filed on: 1st, April 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2011/03/31, originally was 2011/06/30.
filed on: 22nd, November 2010
| accounts
|
Free Download
(3 pages)
|
TM01 |
2010/10/06 - the day director's appointment was terminated
filed on: 6th, October 2010
| officers
|
Free Download
(1 page)
|
TM01 |
2010/10/06 - the day director's appointment was terminated
filed on: 6th, October 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/10/05.
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/10/04.
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/09/03.
filed on: 3rd, September 2010
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, August 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed finlaw 638 LIMITEDcertificate issued on 27/08/10
filed on: 27th, August 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/08/27
change of name
|
|
NEWINC |
Company registration
filed on: 8th, June 2010
| incorporation
|
Free Download
(8 pages)
|