AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 27th September 2023
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
23rd February 2023 - the day secretary's appointment was terminated
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2nd February 2022
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd February 2022 - the day director's appointment was terminated
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st October 2021 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st October 2021. New Address: 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA. Previous address: 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 7th June 2021
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
7th June 2021 - the day director's appointment was terminated
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th March 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
16th March 2021 - the day director's appointment was terminated
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(13 pages)
|
TM01 |
28th October 2020 - the day director's appointment was terminated
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th October 2020
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th October 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
9th October 2020 - the day director's appointment was terminated
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 30th July 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
30th July 2019 - the day director's appointment was terminated
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(8 pages)
|
AP03 |
New secretary appointment on 12th March 2018
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th March 2018. New Address: 10 Lower Grosvenor Place London England SW1W 0EN. Previous address: 6 Coronet Way Salford M50 1RE England
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
TM02 |
12th March 2018 - the day secretary's appointment was terminated
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
18th October 2017 - the day director's appointment was terminated
filed on: 26th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th October 2017
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
18th October 2017 - the day director's appointment was terminated
filed on: 26th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 1st March 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
1st March 2017 - the day director's appointment was terminated
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(34 pages)
|
TM01 |
1st September 2016 - the day director's appointment was terminated
filed on: 6th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2016
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, July 2016
| resolution
|
Free Download
(29 pages)
|
AUD |
Resignation of an auditor
filed on: 20th, July 2016
| auditors
|
Free Download
(1 page)
|
TM02 |
1st July 2016 - the day secretary's appointment was terminated
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 1st July 2016
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2016
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2016
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
1st July 2016 - the day director's appointment was terminated
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
1st July 2016 - the day director's appointment was terminated
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th July 2016. New Address: 6 Coronet Way Salford M50 1RE. Previous address: Unit 3, Deeside Point Zone 3, Deeside Industrial Park Deeside CH5 2UA
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
TM01 |
1st July 2016 - the day director's appointment was terminated
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
1st July 2016 - the day director's appointment was terminated
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2016
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st March 2017 to 31st December 2016
filed on: 11th, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th February 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 22nd March 2016: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 4th January 2016
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Medium company accounts made up to 31st March 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 1st September 2015
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th February 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 5th March 2015: 100.00 GBP
capital
|
|
AA |
Medium company accounts made up to 31st March 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 26th February 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, November 2013
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, September 2013
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 5th August 2013
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th February 2013 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
3rd September 2012 - the day director's appointment was terminated
filed on: 3rd, September 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 1st, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 26th February 2012 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 30th, June 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 26th February 2011 with full list of members
filed on: 28th, February 2011
| annual return
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, February 2011
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 14th, February 2011
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 13th, July 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 26th February 2010 with full list of members
filed on: 26th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 11th, January 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to 26th February 2009 with shareholders record
filed on: 26th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 27th, October 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 28th February 2008 with shareholders record
filed on: 28th, February 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 21/02/08 from: 6 bryn aur gorsedd holywell CH8 8RA
filed on: 21st, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/02/08 from: 6 bryn aur gorsedd holywell CH8 8RA
filed on: 21st, February 2008
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 16th October 2007 New director appointed
filed on: 16th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 16th October 2007 New director appointed
filed on: 16th, October 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 28th February 2007. Value of each share 1.000 £, total number of shares: 2.
filed on: 14th, March 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 28th February 2007. Value of each share 1.000 £, total number of shares: 2.
filed on: 14th, March 2007
| capital
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 14th, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 14th, March 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, February 2007
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 27th, February 2007
| incorporation
|
Free Download
(10 pages)
|