AA |
Dormant company accounts made up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On October 30, 2010 director's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 30, 2010 director's details were changed
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 44-45 Great Marlborough Street, 5th Floor London W1F 7JL. Change occurred on October 6, 2022. Company's previous address: 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England.
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
On March 1, 2022 new director was appointed.
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2022
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(8 pages)
|
CH04 |
Secretary's name changed on August 21, 2020
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
On February 10, 2020 new director was appointed.
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 10, 2020
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA. Change occurred on January 24, 2020. Company's previous address: 25 Canada Square Level 37 London Canary Wharf E14 5LQ England.
filed on: 24th, January 2020
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: December 19, 2019) of a secretary
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 25 Canada Square Level 37 London Canary Wharf E14 5LQ. Change occurred on December 20, 2019. Company's previous address: 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England.
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On June 1, 2019 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on September 12, 2018
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2018
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On June 1, 2018 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2018 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On June 1, 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 1st, October 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 9, 2016: 2.00 GBP
capital
|
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 5th, October 2015
| accounts
|
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on August 28, 2015
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 28, 2015
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 27, 2015
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On July 27, 2015 new director was appointed.
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA. Change occurred on July 1, 2015. Company's previous address: Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL.
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On June 1, 2015 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2015 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2015 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 4, 2015: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On June 1, 2014 director's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on June 2, 2014. Old Address: Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 15, 2013
filed on: 15th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On October 15, 2013 new director was appointed.
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(8 pages)
|
CH01 |
On June 1, 2013 director's details were changed
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2013 director's details were changed
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2013 director's details were changed
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 7th, November 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On June 1, 2012 director's details were changed
filed on: 12th, June 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On June 1, 2012 director's details were changed
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2012 director's details were changed
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 8th, December 2011
| accounts
|
Free Download
(11 pages)
|
CH01 |
On June 1, 2011 director's details were changed
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2011
filed on: 8th, June 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
On March 24, 2011 new director was appointed.
filed on: 24th, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 24, 2011
filed on: 24th, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On November 5, 2010 new director was appointed.
filed on: 5th, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 5, 2010
filed on: 5th, November 2010
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2010
filed on: 4th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On June 1, 2010 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2010 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on June 1, 2010
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 29, 2010 new director was appointed.
filed on: 29th, January 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 5, 2010
filed on: 5th, January 2010
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2008
filed on: 4th, November 2009
| accounts
|
Free Download
(13 pages)
|
363a |
Period up to June 4, 2009 - Annual return with full member list
filed on: 4th, June 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2007
filed on: 30th, April 2009
| accounts
|
Free Download
(13 pages)
|
AA |
Full accounts data made up to December 31, 2006
filed on: 10th, February 2009
| accounts
|
Free Download
(14 pages)
|
288a |
On December 9, 2008 Director appointed
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On December 9, 2008 Appointment terminated director
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to June 11, 2008 - Annual return with full member list
filed on: 11th, June 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's particulars changed
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to June 4, 2007 - Annual return with full member list
filed on: 4th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to June 4, 2007 - Annual return with full member list
filed on: 4th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to May 8, 2007 - Annual return with full member list
filed on: 8th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to May 8, 2007 - Annual return with full member list
filed on: 8th, May 2007
| annual return
|
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 16th, January 2007
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 16th, January 2007
| address
|
Free Download
(1 page)
|
288a |
On January 15, 2007 New secretary appointed
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 15, 2007 New secretary appointed
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 15, 2007 Secretary resigned
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 15, 2007 Secretary resigned
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 20, 2006 New director appointed
filed on: 20th, July 2006
| officers
|
Free Download
(3 pages)
|
288a |
On July 20, 2006 New secretary appointed
filed on: 20th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 20, 2006 New director appointed
filed on: 20th, July 2006
| officers
|
Free Download
(3 pages)
|
288a |
On July 20, 2006 New secretary appointed
filed on: 20th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 10, 2006 Secretary resigned
filed on: 10th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 10, 2006 Secretary resigned
filed on: 10th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 6, 2006 Director resigned
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 6, 2006 New director appointed
filed on: 6th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On July 6, 2006 New director appointed
filed on: 6th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On July 6, 2006 New director appointed
filed on: 6th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On July 6, 2006 Director resigned
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 6th, July 2006
| incorporation
|
Free Download
(6 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 6th, July 2006
| incorporation
|
Free Download
(6 pages)
|
287 |
Registered office changed on 06/07/06 from: level 1, exchange house primrose street london EC2A 2HS
filed on: 6th, July 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/07/06 from: level 1, exchange house primrose street london EC2A 2HS
filed on: 6th, July 2006
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/12/06
filed on: 6th, July 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/12/06
filed on: 6th, July 2006
| accounts
|
Free Download
(1 page)
|
288a |
On July 6, 2006 New director appointed
filed on: 6th, July 2006
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed precis (2606) LIMITEDcertificate issued on 26/06/06
filed on: 26th, June 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed precis (2606) LIMITEDcertificate issued on 26/06/06
filed on: 26th, June 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2006
| incorporation
|
Free Download
(15 pages)
|