TM01 |
Director's appointment was terminated on Friday 13th January 2023
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(5 pages)
|
CH02 |
Directors's details were changed on Tuesday 5th October 2021
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(5 pages)
|
CH02 |
Directors's details were changed on Monday 14th September 2020
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(5 pages)
|
CH02 |
Directors's details were changed on Tuesday 12th March 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 10th, July 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 10th, July 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 10th, July 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(3 pages)
|
AP02 |
Appointment (date: Monday 12th June 2017) of a member
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th February 2016
filed on: 21st, February 2016
| annual return
|
Free Download
(4 pages)
|
CH02 |
Directors's details were changed on Monday 6th October 2014
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th February 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 3rd February 2014.
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 the Green Richmond Surrey TW9 1PL. Change occurred on Friday 9th October 2015. Company's previous address: Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom.
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 9th May 2012.
filed on: 9th, October 2015
| officers
|
Free Download
(3 pages)
|
AP02 |
Appointment (date: Monday 3rd February 2014) of a member
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th June 2012
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 10th June 2014 from 35 Vine Street London EC3N 2AA
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 17th February 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 19th February 2014
capital
|
|
TM01 |
Director's appointment was terminated on Friday 14th February 2014
filed on: 14th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 14th February 2014
filed on: 14th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 14th February 2014
filed on: 14th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 13th February 2014.
filed on: 13th, February 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 13th February 2014 from , 48 Skylines Village, Limeharbour, London, E14 9TS, England
filed on: 13th, February 2014
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 4th February 2014.
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 3rd February 2014.
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: Monday 3rd February 2014) of a member
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 3rd February 2014 from , 35 Vine Street, London, EC3N 2AA
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 31st January 2014
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st January 2014
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 31st January 2014 from , 48 Skylines Village, Limeharbour, London, E14 9TS
filed on: 31st, January 2014
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Sunday 31st March 2013 (was Saturday 31st August 2013).
filed on: 29th, November 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 14th November 2013 from , 35 Vine Street, London, EC3N 2AA
filed on: 14th, November 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 14th November 2013
filed on: 14th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 14th November 2013
filed on: 14th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th March 2013
filed on: 14th, November 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 19th April 2013 from , 35 Vine Street, London, EC3N 2AA, England
filed on: 19th, April 2013
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 17th April 2013 from , 48 Skylines Village, Skylines Village Limeharbour, London, E14 9TS, England
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 12th April 2013 from , 35 Vine Street, London, EC3N 2AA, United Kingdom
filed on: 12th, April 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 12th April 2013.
filed on: 12th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 12th April 2013.
filed on: 12th, April 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 14th, June 2012
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 4th May 2012.
filed on: 4th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 4th May 2012 from , 14/18 City Road, Cardiff, CF24 3DL, United Kingdom
filed on: 4th, May 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 4th May 2012
filed on: 4th, May 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, March 2012
| incorporation
|
|