AD01 |
Registered office address changed from 1020 Eskdale Road Winnersh Wokingham RG41 5TS to 30 Finsbury Square London EC2A 1AG on Thursday 3rd February 2022
filed on: 3rd, February 2022
| address
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th May 2021 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 103-105 Bath Road Slough Berkshire SL1 3UH United Kingdom to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Monday 4th January 2021
filed on: 4th, January 2021
| address
|
Free Download
(2 pages)
|
AP03 |
On Monday 8th June 2020 - new secretary appointed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 8th June 2020
filed on: 15th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th June 2020.
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 8th June 2020.
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: Friday 20th September 2019
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
SH01 |
77031.00 GBP is the capital in company's statement on Thursday 8th August 2019
filed on: 23rd, August 2019
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 22nd, August 2019
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 08/08/19
filed on: 14th, August 2019
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 14th, August 2019
| resolution
|
Free Download
(2 pages)
|
SH19 |
3.00 GBP is the capital in company's statement on Wednesday 14th August 2019
filed on: 14th, August 2019
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 14th, August 2019
| capital
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 103-105 Bath Road Slough Berkshire England to 103-105 Bath Road Slough Berkshire SL1 3UH on Friday 15th March 2019
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st January 2019 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st January 2019
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st January 2019.
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 30th September 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 14th December 2018.
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: Wednesday 28th February 2018
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 28th February 2018.
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 31st December 2017
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On Friday 22nd December 2017 - new secretary appointed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 22nd December 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Wellcroft House Wellcroft Road Slough SL1 4AQ England to 103-105 Bath Road Slough Berkshire on Monday 18th December 2017
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lovell House High Street Uxbridge Middlesex UB8 1LQ to Wellcroft House Wellcroft Road Slough SL1 4AQ on Tuesday 12th December 2017
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 25th October 2017 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(22 pages)
|
TM02 |
Secretary appointment termination on Tuesday 4th April 2017
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
AP04 |
On Tuesday 4th April 2017 - new secretary appointed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 1st January 2017
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st January 2017.
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on Sunday 15th May 2016.
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 15th May 2016
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 24th October 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
421320.00 GBP is the capital in company's statement on Monday 2nd November 2015
capital
|
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director appointment on Monday 5th January 2015.
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 1st September 2014
filed on: 30th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 24th October 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 30th June 2014.
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 30th June 2014
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Welbeck Street London W1G 9YE England to Lovell House High Street Uxbridge Middlesex UB8 1LQ on Wednesday 12th November 2014
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 1st September 2014
filed on: 11th, November 2014
| officers
|
Free Download
(1 page)
|
AP04 |
On Monday 1st September 2014 - new secretary appointed
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lovell House High Street Uxbridge Middlesex UB8 1LQ to 7 Welbeck Street London W1G 9YE on Tuesday 11th November 2014
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to Thursday 24th October 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
421320.00 GBP is the capital in company's statement on Wednesday 8th January 2014
capital
|
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 5th, February 2013
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to Wednesday 24th October 2012 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 24th October 2011 with full list of members
filed on: 21st, November 2011
| annual return
|
Free Download
(5 pages)
|
AP03 |
On Monday 21st November 2011 - new secretary appointed
filed on: 21st, November 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 21st November 2011 from C/O per Derefeldt Bristol Myers Squibb House Uxbridge Business Park Sanderson Road Uxbridge UB8 1DH
filed on: 21st, November 2011
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to Sunday 24th October 2010 with full list of members
filed on: 22nd, December 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 22nd December 2010 director's details were changed
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 22nd December 2010 director's details were changed
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2009
filed on: 13th, August 2010
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: Monday 22nd March 2010
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 15th March 2010.
filed on: 15th, March 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 24th October 2009 with full list of members
filed on: 25th, January 2010
| annual return
|
Free Download
(15 pages)
|
AP01 |
New director appointment on Wednesday 18th November 2009.
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 18th November 2009
filed on: 18th, November 2009
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st December 2009. Originally it was Saturday 31st October 2009
filed on: 24th, October 2009
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 14th October 2009 from Bristol Myers Squibb House Business Park Sanderson Road Uxbridge Middlesex UB8 1DH
filed on: 14th, October 2009
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 14th October 2009
filed on: 14th, October 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 23rd July 2009 Appointment terminated director
filed on: 23rd, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 23rd July 2009 Appointment terminated director
filed on: 23rd, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 23rd July 2009 Appointment terminated director
filed on: 23rd, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 23rd July 2009 Director appointed
filed on: 23rd, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 23rd July 2009 Director appointed
filed on: 23rd, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 23rd July 2009 Director appointed
filed on: 23rd, July 2009
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 1st, July 2009
| officers
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 26th, March 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, October 2008
| incorporation
|
Free Download
(22 pages)
|