CH01 |
On 2023-11-15 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 30th, August 2023
| accounts
|
Free Download
(18 pages)
|
TM02 |
Secretary appointment termination on 2022-12-31
filed on: 18th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-11-30
filed on: 18th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 31st, August 2022
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 2021-09-07
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2021-09-07 - new secretary appointed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 6th, September 2021
| accounts
|
Free Download
(19 pages)
|
AD01 |
Registered office address changed from The Forge Cottage 2 High Street Mildenhall Bury St. Edmunds Suffolk IP28 7EJ to 21 Marina Court Castle Street Hull HU1 1TJ on 2021-06-17
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 17th, November 2020
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 2019-11-04
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 21st, August 2019
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: 2019-03-07
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-07
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 29th, August 2018
| accounts
|
Free Download
|
CH01 |
On 2017-12-14 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-12-14 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 2015-11-30
filed on: 12th, September 2016
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: 2015-12-31
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-11-04, no shareholders list
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2014-11-30
filed on: 26th, August 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2014-11-04, no shareholders list
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2013-11-30
filed on: 31st, August 2014
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from C/O Waller Wilson & Co the Forge Cottage 2 High Street Mildenhall Bury St. Edmunds Suffolk IP28 7EJ to The Forge Cottage 2 High Street Mildenhall Bury St. Edmunds Suffolk IP28 7EJ on 2014-08-29
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2014-08-18
filed on: 18th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-02-12
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-11-04, no shareholders list
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Heropreneurs the Media Village 131-151 Great Titchfield Street London W1W 5BB England on 2014-04-07
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-11-30
filed on: 19th, August 2013
| accounts
|
Free Download
(11 pages)
|
AP03 |
On 2013-07-02 - new secretary appointed
filed on: 2nd, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-07-02
filed on: 2nd, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-02-19
filed on: 19th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-11-04, no shareholders list
filed on: 12th, November 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2012-11-10
filed on: 10th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2011-11-30
filed on: 16th, August 2012
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2012-07-12
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-07-12
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-07-11
filed on: 11th, July 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-07-11
filed on: 11th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-07-11
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Weston Hall Cottages Foxearth Sudbury Suffolk CO10 7HZ United Kingdom on 2012-04-25
filed on: 25th, April 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-04-25
filed on: 25th, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-04-25
filed on: 25th, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-04-25
filed on: 25th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-11-04, no shareholders list
filed on: 23rd, January 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Hogan Lovells Atlantic House Holborn Viaduct London EC1A 2FG England on 2012-01-19
filed on: 19th, January 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-11-29
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-10-20
filed on: 20th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-10-20
filed on: 20th, October 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-10-20
filed on: 20th, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-10-20
filed on: 20th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-10-20
filed on: 20th, October 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 11th, October 2011
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: 2011-06-10
filed on: 10th, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-03-26
filed on: 26th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-11-04, no shareholders list
filed on: 7th, February 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-02-06
filed on: 6th, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-02-06
filed on: 6th, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-12-14
filed on: 14th, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-12-01
filed on: 1st, December 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hms President 1918 Victoria Embankment London EC4Y 0HJ England on 2010-11-29
filed on: 29th, November 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-11-29
filed on: 29th, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-10-18
filed on: 18th, October 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-09-24
filed on: 24th, September 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-09-22
filed on: 22nd, September 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-09-07
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-07-28
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-07-28
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-07-28
filed on: 28th, July 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-07-28
filed on: 28th, July 2010
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, June 2010
| resolution
|
Free Download
(20 pages)
|
AD01 |
Registered office address changed from 30 Wymering Mansions Wymering Road London W9 2NB on 2010-06-08
filed on: 8th, June 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-02-18
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-01-16
filed on: 16th, January 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, November 2009
| incorporation
|
Free Download
(39 pages)
|