AA |
Accounts for a dormant company made up to 2022-11-30
filed on: 15th, August 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2021-11-30
filed on: 17th, January 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-28
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-11-14
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-10-06 director's details were changed
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2020-11-30
filed on: 7th, September 2021
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2020-10-29
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-10-30
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-11-30
filed on: 2nd, December 2020
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2019-09-01
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-09-09
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Bunhill Row Moorgate London EC1Y 8HQ. Change occurred on 2019-07-31. Company's previous address: Braboeuf Manor St Catherines Guildford Surrey GU3 1HA United Kingdom.
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2018-11-30
filed on: 30th, July 2019
| accounts
|
Free Download
(17 pages)
|
SH20 |
Statement by Directors
filed on: 9th, July 2019
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 27/06/19
filed on: 9th, July 2019
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2019-07-09: 1.00 GBP
filed on: 9th, July 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 9th, July 2019
| resolution
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2017-11-30
filed on: 15th, August 2018
| accounts
|
Free Download
(17 pages)
|
AA01 |
Current accounting period extended from 2017-07-31 to 2017-11-30
filed on: 17th, May 2017
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-07-31
filed on: 5th, May 2017
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on 2016-05-31
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-07-31
filed on: 7th, May 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-08
filed on: 18th, February 2016
| annual return
|
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 2 Bunhill Row London EC1Y 8HQ at an unknown date
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-10-05: 3104001.00 GBP
filed on: 20th, October 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-07-31
filed on: 7th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-07-24
filed on: 7th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-30
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association, Resolution
filed on: 8th, July 2015
| resolution
|
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 8th, July 2015
| incorporation
|
Free Download
(33 pages)
|
AP01 |
New director was appointed on 2015-06-01
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-06-01
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-06-01
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2015-06-01
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Braboeuf Manor St Catherines Guildford Surrey GU3 1HA. Change occurred on 2015-06-01. Company's previous address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ.
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-06-01
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-06-01
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-07-31
filed on: 12th, May 2015
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-08
filed on: 16th, February 2015
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2014-05-09
filed on: 9th, May 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-05-09
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-02-26
filed on: 26th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-02-22
filed on: 22nd, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-08
filed on: 18th, February 2014
| annual return
|
Free Download
(10 pages)
|
CH01 |
On 2013-12-10 director's details were changed
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-12-13
filed on: 13th, December 2013
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2013-07-31
filed on: 6th, November 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-08
filed on: 7th, March 2013
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2012-11-30: 3104000.00 GBP
filed on: 10th, December 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-12-10
filed on: 10th, December 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-12-10
filed on: 10th, December 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-12-10
filed on: 10th, December 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-12-10
filed on: 10th, December 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2012-07-31 to 2013-07-31
filed on: 3rd, December 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-02-20
filed on: 20th, February 2012
| officers
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-02-20
filed on: 20th, February 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2013-02-28 to 2012-07-31
filed on: 16th, February 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-02-16
filed on: 16th, February 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, February 2012
| incorporation
|
Free Download
(34 pages)
|