AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 13th July 2022
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Tuesday 5th July 2022) of a secretary
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on Friday 1st July 2022. Company's previous address: 75 Oxygen 18 Western Gateway London E16 1BL England.
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 30th June 2022 director's details were changed
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 75 Oxygen 18 Western Gateway London E16 1BL. Change occurred on Tuesday 23rd February 2021. Company's previous address: Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR United Kingdom.
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Monday 15th February 2021) of a secretary
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 15th February 2021
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th December 2015
filed on: 26th, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 26th September 2016
capital
|
|
CH01 |
On Friday 23rd September 2016 director's details were changed
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 22nd September 2016
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR. Change occurred on Friday 23rd September 2016. Company's previous address: 69 Great Hampton Street Birmingham B18 6EW.
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Thursday 22nd September 2016) of a secretary
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 23rd September 2016 director's details were changed
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 29th June 2016 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th December 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
AP04 |
Appointment (date: Tuesday 27th October 2015) of a secretary
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 27th October 2015
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 69 Great Hampton Street Birmingham B18 6EW. Change occurred on Thursday 15th October 2015. Company's previous address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN.
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st December 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th December 2014
filed on: 2nd, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 28th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th December 2013
filed on: 11th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 11th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th December 2012
filed on: 31st, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th December 2011
filed on: 13th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Saturday 11th December 2010 director's details were changed
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th December 2010
filed on: 7th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th December 2009
filed on: 7th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Friday 11th December 2009 secretary's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 11th December 2009 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 31st, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Tuesday 23rd December 2008 - Annual return with full member list
filed on: 23rd, December 2008
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 18th, November 2008
| resolution
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 14th, October 2008
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 28th, May 2008
| resolution
|
Free Download
(1 page)
|
123 |
Gbp nc 1/100/05/08
filed on: 28th, May 2008
| capital
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/05/2008 from 69 great hampton street birmingham B18 6EW
filed on: 27th, May 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to Thursday 17th January 2008 - Annual return with full member list
filed on: 17th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Thursday 17th January 2008 - Annual return with full member list
filed on: 17th, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 26th, October 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 26th, October 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/07 to 31/12/06
filed on: 26th, October 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/07 to 31/12/06
filed on: 26th, October 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, December 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 11th, December 2006
| incorporation
|
Free Download
(14 pages)
|