AD01 |
Change of registered address from Unit1 Chelsea Fields Western Road Merton London SW19 2QA England on Mon, 4th Nov 2019 to 18 Clarence Road Southend-on-Sea Essex SS1 1AN
filed on: 4th, November 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Jan 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Jan 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Pitts & Seeus Chartered Accountants Omnibus Business Centre 39-41North Road London N7 9DP England on Tue, 30th Jan 2018 to Unit1 Chelsea Fields Western Road Merton London SW19 2QA
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Jan 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 10th, February 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 4 681 Mitcham Road Croydon Surrey CR0 3YH United Kingdom on Fri, 27th May 2016 to C/O Pitts & Seeus Chartered Accountants Omnibus Business Centre 39-41North Road London N7 9DP
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Sat, 31st Oct 2015 from Fri, 31st Jul 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on Thu, 3rd Mar 2016 to Unit 4 681 Mitcham Road Croydon Surrey CR0 3YH
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 4 681 Mitcham Road Croydon Surrey CR0 3YH United Kingdom on Mon, 29th Feb 2016 to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 10th Jan 2016 director's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th Jan 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 22nd Feb 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 10th Jan 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 24th Feb 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Jan 2014
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 16th Jan 2014: 1.00 GBP
capital
|
|
CH01 |
On Fri, 10th Jan 2014 director's details were changed
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Tue, 31st Jul 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Jan 2013
filed on: 28th, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 28th Aug 2012 director's details were changed
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sun, 31st Jul 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th Jan 2012
filed on: 26th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sat, 31st Jul 2010
filed on: 3rd, June 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 10th Jan 2011
filed on: 10th, January 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 28th Jul 2010
filed on: 4th, August 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 23rd, June 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th Jul 2009
filed on: 3rd, December 2009
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Mon, 12th Oct 2009 new director was appointed.
filed on: 12th, October 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 24th Sep 2009 Appointment terminated director
filed on: 24th, September 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/05/2009 from 12 thames road barking essex IG11 0HZ
filed on: 13th, May 2009
| address
|
Free Download
(1 page)
|
288a |
On Tue, 10th Mar 2009 Director appointed
filed on: 10th, March 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/03/2009 from 84 queens road north weald epping essex CM16 6JF united kingdom
filed on: 10th, March 2009
| address
|
Free Download
(1 page)
|
288b |
On Tue, 10th Mar 2009 Appointment terminated director
filed on: 10th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 7th Jan 2009 Appointment terminated director
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 7th Jan 2009 Appointment terminated secretary
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/01/2009 from wincham house greenfield farm industrial estate congleton cheshire CW12 4TR united kingdom
filed on: 7th, January 2009
| address
|
Free Download
(1 page)
|
288a |
On Wed, 7th Jan 2009 Director appointed
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 28th Oct 2008 Appointment terminated director
filed on: 28th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 28th Oct 2008 Director appointed
filed on: 28th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/10/2008 from 28 northlands harthill sheffield south yorkshire S26 7XZ united kingdom
filed on: 28th, October 2008
| address
|
Free Download
(1 page)
|
288a |
On Tue, 28th Oct 2008 Secretary appointed
filed on: 28th, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2008
| incorporation
|
Free Download
(18 pages)
|