TM01 |
Director's appointment was terminated on Monday 15th November 2021
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 6th, January 2021
| accounts
|
Free Download
(20 pages)
|
CH01 |
On Friday 26th June 2020 director's details were changed
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 2nd March 2020 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5th Floor Westworks White City Place, 195 Wood Lane London W12 7FQ. Change occurred on Tuesday 3rd March 2020. Company's previous address: 242-246 Marylebone Road London NW1 6JQ England.
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
AD02 |
New sail address C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF. Change occurred at an unknown date. Company's previous address: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom.
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 28th August 2019.
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 15th August 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(17 pages)
|
CH01 |
On Monday 3rd September 2018 director's details were changed
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st January 2018 director's details were changed
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(15 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th June 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2016, originally was Saturday 30th April 2016.
filed on: 29th, March 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 11th March 2016.
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 11th March 2016.
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 242-246 Marylebone Road London NW1 6JQ. Change occurred on Thursday 17th March 2016. Company's previous address: Mill House Unit 2 Eelmoor Road Farnborough Hampshire GU14 7QN.
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 11th March 2016
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 11th March 2016
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 11th March 2016
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 30th April 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th June 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Wednesday 30th April 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th June 2014
filed on: 13th, July 2014
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: Wednesday 4th June 2014) of a secretary
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 3rd June 2014.
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 26th March 2014
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 26th March 2014
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 30th April 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 26th June 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Monday 30th April 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 26th June 2012
filed on: 8th, August 2012
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: Tuesday 3rd January 2012) of a secretary
filed on: 3rd, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 30th April 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Thursday 13th October 2011.
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 13th October 2011
filed on: 13th, October 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 13th October 2011
filed on: 13th, October 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 13th October 2011
filed on: 13th, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th June 2011
filed on: 8th, July 2011
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th June 2010
filed on: 25th, October 2010
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 27th August 2010 from Unit 1B Weyhill Industrial Park Fyfield Road Andover Hampshire SP11 8DN
filed on: 27th, August 2010
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 30th April 2010
filed on: 19th, August 2010
| accounts
|
Free Download
(13 pages)
|
AA |
Full accounts data made up to Thursday 30th April 2009
filed on: 29th, October 2009
| accounts
|
Free Download
(12 pages)
|
287 |
Registered office changed on 28/07/2009 from unit 1B weyhill industrial park fyfield road weyhill andover hampshire SP11 8DN
filed on: 28th, July 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 28th, July 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 28th, July 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 28th July 2009 - Annual return with full member list
filed on: 28th, July 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Thursday 23rd July 2009 Director appointed
filed on: 23rd, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 19th March 2009 Appointment terminated director
filed on: 19th, March 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2009 to 30/04/2009
filed on: 22nd, January 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/07/2008 from 10 snow hill london EC1A 2AL
filed on: 30th, July 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, July 2008
| resolution
|
Free Download
(1 page)
|
288a |
On Wednesday 30th July 2008 Director appointed
filed on: 30th, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 17th July 2008 Appointment terminated director and secretary
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 17th July 2008 Appointment terminated director
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 16th July 2008 Director appointed
filed on: 16th, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 16th July 2008 Director and secretary appointed
filed on: 16th, July 2008
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 4th, July 2008
| incorporation
|
Free Download
(15 pages)
|
CERTNM |
Company name changed de facto 1649 LIMITEDcertificate issued on 03/07/08
filed on: 3rd, July 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, June 2008
| incorporation
|
Free Download
(20 pages)
|