AD01 |
New registered office address 78 York Street London W1H 1DP. Change occurred on Monday 8th April 2024. Company's previous address: PO Box 4385 07546651 - Companies House Default Address Cardiff CF14 8LH.
filed on: 8th, April 2024
| address
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 20th, February 2024
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 24th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Thursday 1st January 1970 secretary's details were changed
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 11th December 2018
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 20th July 2016.
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 20th July 2016
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th March 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 24th, March 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th March 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 30th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th March 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 21st March 2014
capital
|
|
TM02 |
Termination of appointment as a secretary on Wednesday 29th January 2014
filed on: 29th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 20th, October 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 20th March 2013 director's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 21st May 2013
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th March 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 20th March 2013.
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Wednesday 20th March 2013
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 20th March 2013 director's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 20th March 2013) of a secretary
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 22nd, November 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 3rd October 2012 from 311 Shoreham Street Sheffield South Yorkshire S2 4FA United Kingdom
filed on: 3rd, October 2012
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Wednesday 19th September 2012) of a secretary
filed on: 19th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 4th September 2012.
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 3rd September 2012 from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN England
filed on: 3rd, September 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 23rd April 2012 from Wtc 1B / 2F Quayside Tower Broad Street Birmingham West Midlands B1 2HF United Kingdom
filed on: 23rd, April 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 18th April 2012 from 311 Shoreham Street Sheffield South Yorkshire S2 4FA
filed on: 18th, April 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 18th April 2012
filed on: 18th, April 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 17th April 2012 from Wtc 1B 2F Quayside Tower Broad Street Birmingham West Midlands B1 2HF United Kingdom
filed on: 17th, April 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 17th April 2012.
filed on: 17th, April 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 26th March 2012 from 5 Jupiter House Aldermaston Reading Berkshire RG7 8NN United Kingdom
filed on: 26th, March 2012
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 1st March 2012
filed on: 1st, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st March 2012
filed on: 1st, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 29th February 2012
filed on: 29th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th February 2012
filed on: 14th, February 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 13th February 2012 from 311 Shoreham Street Sheffield South Yorkshire S2 4FA
filed on: 13th, February 2012
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 13th February 2012
filed on: 13th, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 13th February 2012.
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: Monday 13th February 2012) of a member
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Wednesday 29th February 2012, originally was Saturday 31st March 2012.
filed on: 12th, February 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 12th February 2012
filed on: 12th, February 2012
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Sunday 12th February 2012) of a secretary
filed on: 12th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th February 2012
filed on: 9th, February 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 8th February 2012.
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 7th February 2012
filed on: 7th, February 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 7th February 2012
filed on: 7th, February 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 7th February 2012
filed on: 7th, February 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 30th January 2012 from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom
filed on: 30th, January 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, March 2011
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|