AP01 |
New director appointment on Wednesday 24th January 2024.
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 25th December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Saturday 31st December 2022
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 26th December 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 27th December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 29th December 2019
filed on: 24th, October 2020
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 16th August 2019
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 16th August 2019.
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 30th December 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on Sunday 30th June 2019
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st March 2019.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(20 pages)
|
CH04 |
Secretary's details were changed on Friday 4th May 2018
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's details were changed on Friday 4th May 2018
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
AAMD |
Amended full accounts for the period to Sunday 1st January 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to Sunday 1st January 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to Sunday 27th December 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(20 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 21st January 2016
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Thursday 21st January 2016) of a secretary
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, January 2016
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, January 2016
| resolution
|
Free Download
(17 pages)
|
CH03 |
On Friday 13th November 2015 secretary's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: Friday 13th November 2015) of a member
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th November 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000000.00 GBP is the capital in company's statement on Thursday 3rd December 2015
capital
|
|
AP01 |
New director appointment on Friday 13th November 2015.
filed on: 25th, November 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th November 2015
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th November 2015
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 13th November 2015) of a secretary
filed on: 25th, November 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address One Canada Square Canary Wharf London E14 5AP. Change occurred on Wednesday 25th November 2015. Company's previous address: PO Box 10177 50 st George Street Leicester LE1 8ED.
filed on: 25th, November 2015
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 13th November 2015.
filed on: 25th, November 2015
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 13th November 2015
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 28th December 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(31 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, February 2015
| resolution
|
|
TM02 |
Termination of appointment as a secretary on Tuesday 20th January 2015
filed on: 5th, February 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 20th January 2015) of a secretary
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 27th, January 2015
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 20/01/15
filed on: 27th, January 2015
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 27th, January 2015
| resolution
|
|
SH19 |
1000000.00 GBP is the capital in company's statement on Tuesday 27th January 2015
filed on: 27th, January 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th November 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
16600100.00 GBP is the capital in company's statement on Friday 5th December 2014
capital
|
|
AA |
Full accounts data made up to Sunday 29th December 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(32 pages)
|
SH19 |
16600100.00 GBP is the capital in company's statement on Friday 6th June 2014
filed on: 6th, June 2014
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency statement dated 03/06/14
filed on: 6th, June 2014
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 6th, June 2014
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by directors
filed on: 6th, June 2014
| capital
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th November 2013
filed on: 22nd, January 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th January 2014
filed on: 15th, January 2014
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Tuesday 26th February 2013) of a secretary
filed on: 26th, February 2013
| officers
|
Free Download
(3 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 18th, February 2013
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Tuesday 31st December 2013. Originally it was Saturday 30th November 2013
filed on: 14th, February 2013
| accounts
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: Friday 25th January 2013) of a secretary
filed on: 25th, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 18th January 2013.
filed on: 18th, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 18th January 2013.
filed on: 18th, January 2013
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed local content LIMITEDcertificate issued on 16/01/13
filed on: 16th, January 2013
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 16th, January 2013
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 15th January 2013 from Barn Close Yattendon Newbury Berkshire RG18 0UX
filed on: 15th, January 2013
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 15th, January 2013
| resolution
|
Free Download
(1 page)
|
SH01 |
66600100.00 GBP is the capital in company's statement on Monday 7th January 2013
filed on: 15th, January 2013
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 15th January 2013
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 15th January 2013
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 15th January 2013
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 15th January 2013
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 15th January 2013
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th January 2013.
filed on: 15th, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 13th December 2012.
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, November 2012
| incorporation
|
Free Download
(48 pages)
|