AD01 |
Address change date: 2023/11/09. New Address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU. Previous address: 64 Nile Street London N1 7SR England
filed on: 9th, November 2023
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/12/09. New Address: 64 Nile Street London N1 7SR. Previous address: 5 Westfield Sevenoaks TN13 3PA England
filed on: 9th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/11/23. New Address: 5 Westfield Sevenoaks TN13 3PA. Previous address: Unit 16 Rotherhithe Business Estate 214 Rotherhithe New Road London SE16 3EH England
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 20th, August 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/01/30. New Address: Unit 16 Rotherhithe Business Estate 214 Rotherhithe New Road London SE16 3EH. Previous address: 14 Taylors Lane London SE26 6QL
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/09/30
filed on: 28th, June 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/09/30
filed on: 29th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/01/15 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/02/11.
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/01/15 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/02/11
capital
|
|
CH01 |
On 2014/10/01 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/01.
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mark parr design LTDcertificate issued on 05/12/14
filed on: 5th, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/12/05
filed on: 5th, December 2014
| resolution
|
|
AA |
Dormant company accounts reported for the period up to 2014/09/30
filed on: 5th, December 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2014/09/30
filed on: 5th, December 2014
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/01/31
filed on: 1st, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/01/15 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/02/04
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/01/31
filed on: 6th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/01/15 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/01/31
filed on: 2nd, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/01/15 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/01/31
filed on: 17th, October 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/01/15 with full list of members
filed on: 28th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/01/31
filed on: 5th, November 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/01/15 with full list of members
filed on: 17th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2010/02/17 secretary's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/02/17 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/01/31
filed on: 23rd, April 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 2009/04/07 Secretary appointed
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/04/07 Appointment terminated secretary
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/04/07 Director appointed
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/04/07 Appointment terminated director
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/03/27 with shareholders record
filed on: 27th, March 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed THIRTYSEVEN37DEGREES LTDcertificate issued on 31/03/09
filed on: 27th, March 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On 2008/02/02 New director appointed
filed on: 2nd, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/02/02 New secretary appointed
filed on: 2nd, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/02/02 New director appointed
filed on: 2nd, February 2008
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on 2008/01/23. Value of each share 1 £, total number of shares: 1000.
filed on: 2nd, February 2008
| capital
|
Free Download
(2 pages)
|
288a |
On 2008/02/02 New secretary appointed
filed on: 2nd, February 2008
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on 2008/01/23. Value of each share 1 £, total number of shares: 1000.
filed on: 2nd, February 2008
| capital
|
Free Download
(2 pages)
|
288b |
On 2008/01/16 Secretary resigned
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/01/16 Director resigned
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/01/16 Secretary resigned
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/01/16 Director resigned
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, January 2008
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 15th, January 2008
| incorporation
|
Free Download
(9 pages)
|