AD01 |
New registered office address C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR. Change occurred on 2021-07-23. Company's previous address: 26-28 Bedford Row London WC1R 4HE.
filed on: 23rd, July 2021
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 26-28 Bedford Row London WC1R 4HE. Change occurred on 2021-02-22. Company's previous address: Unit 1 Hawthorn Business Park 165 Granville Road London NW2 2AZ England.
filed on: 22nd, February 2021
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-11-30
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-16
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1 Hawthorn Business Park 165 Granville Road London NW2 2AZ. Change occurred on 2020-09-22. Company's previous address: 143 High Street Rochester ME1 1EL England.
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-12-03
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-03
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-03
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-08-28
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-08-28
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-06-19
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-08-28
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-08-28
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-03-03 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-02-11
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-11
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-02-11
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-02-11
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-11
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 2019-12-05
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-12-03
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: 2019-12-03) of a member
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-05
filed on: 24th, January 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 143 High Street Rochester ME1 1EL. Change occurred on 2020-01-23. Company's previous address: C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH England.
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-12-03
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-03
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-03
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-12-03
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-03
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: 2019-12-03) of a member
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-12-03
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-11
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-08
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-14
filed on: 25th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-04-05
filed on: 7th, November 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2017-12-21 director's details were changed
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-04-05
filed on: 20th, October 2017
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2016-09-05 secretary's details were changed
filed on: 11th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-04-05
filed on: 1st, December 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2016-08-12 director's details were changed
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2016-05-13) of a secretary
filed on: 12th, August 2016
| officers
|
Free Download
|
CH01 |
On 2016-08-12 director's details were changed
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-08-12 director's details were changed
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-05-13
filed on: 12th, August 2016
| officers
|
Free Download
|
AD01 |
New registered office address C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH. Change occurred on 2016-08-12. Company's previous address: St James's House 8 Overcliffe Gravesend Kent DA11 0HJ.
filed on: 12th, August 2016
| address
|
Free Download
|
AP01 |
New director was appointed on 2016-05-12
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-12
filed on: 31st, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-12-31: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2015-04-05
filed on: 15th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-12
filed on: 13th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2014-04-05
filed on: 12th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-12
filed on: 8th, January 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2013-12-31 director's details were changed
filed on: 31st, December 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013-12-31 secretary's details were changed
filed on: 31st, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-04-05
filed on: 13th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-12
filed on: 21st, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2012-04-05
filed on: 3rd, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-12
filed on: 28th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2011-04-05
filed on: 7th, September 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O the Compay Secretary 312 Plough Way London SE16 7UX England on 2011-07-08
filed on: 8th, July 2011
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2010-03-09: 2.00 GBP
filed on: 20th, January 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-12
filed on: 20th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2010-04-05
filed on: 9th, September 2010
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-03-09
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-02-28
filed on: 28th, February 2010
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2009-12-31 to 2010-04-05
filed on: 28th, February 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-11
filed on: 23rd, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009-12-23 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-12-23 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Balmoral Road Gillingham Kent ME7 4NX on 2009-12-13
filed on: 13th, December 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009-06-08 Director appointed
filed on: 8th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-06-06 Director appointed
filed on: 6th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-06-05 Appointment terminated director
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-06-05 Secretary appointed
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-06-05 Appointment terminated secretary
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/06/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
filed on: 5th, June 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, December 2008
| incorporation
|
Free Download
(33 pages)
|