AD01 |
New registered office address Floor 2 10 Wellington Place Leeds LS1 4AP. Change occurred on 2023-07-28. Company's previous address: C/O Begbies Traynor Central Llp Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ.
filed on: 28th, July 2023
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Begbies Traynor Central Llp Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ. Change occurred on 2022-06-21. Company's previous address: 32 Hertford Street London W1J 7SD.
filed on: 21st, June 2022
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-09-30
filed on: 6th, January 2022
| accounts
|
Free Download
(27 pages)
|
AA01 |
Previous accounting period shortened from 2020-09-30 to 2020-09-29
filed on: 28th, September 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-05-31
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-09-30
filed on: 30th, November 2020
| accounts
|
Free Download
(35 pages)
|
AA |
Full accounts data made up to 2018-09-30
filed on: 22nd, November 2019
| accounts
|
Free Download
(33 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-01
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 1st, July 2019
| resolution
|
Free Download
(18 pages)
|
AA01 |
Accounting period ending changed to 2018-03-31 (was 2018-09-30).
filed on: 15th, November 2018
| accounts
|
Free Download
(1 page)
|
OC |
Injunction order
filed on: 25th, October 2018
| miscellaneous
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-10-05
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-05
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-22
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-22
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-03-31
filed on: 8th, January 2018
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 5th, January 2017
| accounts
|
Free Download
(27 pages)
|
AD02 |
New sail address 32 Hertford Street London W1J 7SD. Change occurred at an unknown date. Company's previous address: Pyramid House 956 High Road London N12 9RX England.
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-23
filed on: 25th, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-05-25: 100.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on 2016-05-03
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-05-03
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-05-03
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-03-31
filed on: 29th, March 2016
| accounts
|
Free Download
(22 pages)
|
AA01 |
Previous accounting period shortened from 2015-04-30 to 2015-03-31
filed on: 21st, December 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-07-23
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-23
filed on: 17th, June 2015
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2015-05-01
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-05-01
filed on: 7th, May 2015
| officers
|
Free Download
|
AP01 |
New director was appointed on 2015-02-02
filed on: 20th, February 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-09-30
filed on: 20th, February 2015
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-08-21
filed on: 30th, September 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 32 Hertford Street London W1J 7SD. Change occurred on 2014-09-23. Company's previous address: Pyramid House 956 High Road Finchley London N12 9RX.
filed on: 23rd, September 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-23
filed on: 11th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 30th, January 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-11-19
filed on: 19th, November 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-10-25 director's details were changed
filed on: 30th, October 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-23
filed on: 24th, May 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2013-02-22: 100.00 GBP
filed on: 23rd, May 2013
| capital
|
Free Download
(5 pages)
|
CH01 |
On 2013-05-23 director's details were changed
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, May 2013
| resolution
|
Free Download
(27 pages)
|
TM01 |
Director's appointment was terminated on 2013-05-20
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-05-20
filed on: 20th, May 2013
| officers
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2013-04-25
filed on: 20th, May 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 22nd, April 2013
| resolution
|
Free Download
(26 pages)
|
AD02 |
Register inspection address changed from Grithill Farm Bromyard Road Stoke Bliss Tenbury Wells Worcestershire WR15 8RU at an unknown date
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-07
filed on: 19th, April 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2012-04-06 director's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-04-06 director's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-04-06 director's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW on 2012-07-09
filed on: 9th, July 2012
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2012-04-30
filed on: 2nd, July 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2011-04-30
filed on: 2nd, July 2012
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-05-11
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 42 Brook Street London England W1K 5BB on 2012-04-25
filed on: 25th, April 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-04-24
filed on: 24th, April 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2011-12-05 director's details were changed
filed on: 9th, January 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-07
filed on: 19th, December 2011
| annual return
|
Free Download
(14 pages)
|
CH01 |
On 2011-12-05 director's details were changed
filed on: 16th, December 2011
| officers
|
Free Download
(3 pages)
|
AD02 |
Register inspection address has been changed
filed on: 16th, December 2011
| address
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 16th, December 2011
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 50 St James's Place London SW1A 1JT on 2011-12-16
filed on: 16th, December 2011
| address
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2010-10-15) of a secretary
filed on: 15th, October 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-10-15
filed on: 15th, October 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 2010-10-14
filed on: 14th, October 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-10-14
filed on: 14th, October 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2010-10-06
filed on: 6th, October 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-10-06
filed on: 6th, October 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, April 2010
| incorporation
|
Free Download
(10 pages)
|