AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on Monday 31st October 2022.
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st October 2022
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(19 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 4th January 2022
filed on: 6th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 27th July 2021
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 27th July 2021.
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th July 2021 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 14th June 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 14th June 2021 secretary's details were changed
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 14th June 2021 director's details were changed
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 80 Fenchurch Street London EC3M 4BY. Change occurred on Monday 14th June 2021. Company's previous address: Arcadis House 34 York Way London England N1 9AB England.
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st July 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 1st July 2020) of a secretary
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Arcadis House 34 York Way London England N1 9AB. Change occurred on Tuesday 7th January 2020. Company's previous address: Ash House Napier Street Sheffield S11 8HA.
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on Monday 12th August 2019
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 12th August 2019
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 12th August 2019.
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Saturday 15th June 2019
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 22nd, October 2018
| accounts
|
Free Download
(12 pages)
|
SH01 |
4542.00 GBP is the capital in company's statement on Thursday 5th April 2018
filed on: 22nd, May 2018
| capital
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, April 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, April 2018
| resolution
|
Free Download
(27 pages)
|
SH01 |
4541.31 GBP is the capital in company's statement on Tuesday 2nd January 2018
filed on: 9th, February 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 2nd January 2018.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 2nd January 2018) of a secretary
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 2nd January 2018) of a secretary
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd January 2018
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd January 2018.
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 2nd January 2018
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd January 2018
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd January 2018.
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 27th, November 2017
| resolution
|
Free Download
(3 pages)
|
SH01 |
4337.66 GBP is the capital in company's statement on Wednesday 15th November 2017
filed on: 24th, November 2017
| capital
|
Free Download
(4 pages)
|
MR04 |
Charge 092791260001 satisfaction in full.
filed on: 20th, September 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 092791260001, created on Friday 4th December 2015
filed on: 10th, December 2015
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Saturday 31st October 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th October 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
3497.00 GBP is the capital in company's statement on Monday 8th June 2015
filed on: 15th, July 2015
| capital
|
Free Download
(8 pages)
|
SH01 |
7904.50 GBP is the capital in company's statement on Monday 8th June 2015
filed on: 18th, June 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, June 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Securities allocation resolution
filed on: 16th, June 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, December 2014
| resolution
|
Free Download
(3 pages)
|
SH01 |
2860.00 GBP is the capital in company's statement on Monday 15th December 2014
filed on: 19th, December 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, November 2014
| resolution
|
Free Download
(25 pages)
|
NEWINC |
Company registration
filed on: 24th, October 2014
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|