AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 19th January 2023. New Address: The Metal Box Factory Business Centre Great Guildford Street London SE1 0HS. Previous address: The Gateway Centre Lancaster Street London SE1 0RZ England
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Small-sized company accounts made up to 30th September 2019
filed on: 26th, March 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Small-sized company accounts made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, June 2019
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 9th March 2018
filed on: 21st, June 2019
| capital
|
Free Download
(4 pages)
|
TM01 |
21st February 2018 - the day director's appointment was terminated
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th September 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(12 pages)
|
TM01 |
31st October 2017 - the day director's appointment was terminated
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th September 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 26th January 2017. New Address: The Gateway Centre Lancaster Street London SE1 0RZ. Previous address: Battersea Studio 2 82 Silverthorne Road London SW8 3HE
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
TM01 |
27th June 2016 - the day director's appointment was terminated
filed on: 1st, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th September 2015
filed on: 26th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 19th August 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 15th September 2015: 222.23 GBP
capital
|
|
TM01 |
15th July 2015 - the day director's appointment was terminated
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th July 2015
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th September 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 19th August 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(5 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 6th, May 2014
| incorporation
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 32 Dragon Street Petersfield Hampshire GU31 4JJ on 10th April 2014
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed reds 10 trading LIMITEDcertificate issued on 20/03/14
filed on: 20th, March 2014
| change of name
|
Free Download
(6 pages)
|
RES15 |
Company name change resolution on 6th March 2014
change of name
|
|
CONNOT |
Notice of change of name
filed on: 20th, March 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, March 2014
| resolution
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 4th March 2014
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 21st November 2013
filed on: 25th, February 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution
filed on: 25th, February 2014
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, February 2014
| resolution
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution
filed on: 11th, February 2014
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st November 2013: 222.23 GBP
filed on: 30th, January 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th December 2013
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th November 2013
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th August 2013 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(7 pages)
|
TM02 |
12th August 2013 - the day secretary's appointment was terminated
filed on: 12th, August 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 2nd, August 2013
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended accounts made up to 30th September 2011
filed on: 2nd, August 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 13th September 2012
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th August 2012 with full list of members
filed on: 13th, September 2012
| annual return
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on 21st August 2012
filed on: 21st, August 2012
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th February 2012: 200.00 GBP
filed on: 21st, August 2012
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 21st, September 2011
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th August 2011 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2010
filed on: 11th, May 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st August 2010 to 30th September 2010
filed on: 19th, November 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th August 2010 with full list of members
filed on: 26th, August 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 26th April 2010
filed on: 26th, April 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
2nd January 2010 - the day secretary's appointment was terminated
filed on: 2nd, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, August 2009
| incorporation
|
Free Download
(18 pages)
|