TM01 |
Mon, 24th Jan 2022 - the day director's appointment was terminated
filed on: 27th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 6th Jan 2022 - the day director's appointment was terminated
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 23rd Dec 2020. New Address: 2nd Floor 110 Cannon Street London EC4N 6EU. Previous address: C/O Trethowans Llp the Pavilion Grange Drive Hedge End Southampton SO30 2AF
filed on: 23rd, December 2020
| address
|
Free Download
(2 pages)
|
TM01 |
Thu, 9th Jan 2020 - the day director's appointment was terminated
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sun, 1st Jul 2018: 8193.81 GBP
filed on: 29th, October 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 18th Apr 2018: 8070.31 GBP
filed on: 29th, October 2018
| capital
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 19th, October 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Wed, 11th Apr 2018 - the day director's appointment was terminated
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 12th Jan 2018 new director was appointed.
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 27th Dec 2017 new director was appointed.
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 27th Dec 2017 - the day director's appointment was terminated
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 12th Jan 2018: 7835.02 GBP
filed on: 19th, February 2018
| capital
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 2nd, January 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 30th Jan 2017: 7257.33 GBP
filed on: 2nd, February 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 30th Jan 2017: 7290.67 GBP
filed on: 2nd, February 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 2nd Nov 2016: 7232.00 GBP
filed on: 8th, November 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 22nd Dec 2015: 6866.00 GBP
filed on: 29th, January 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 13th, January 2016
| resolution
|
Free Download
(35 pages)
|
CH01 |
On Thu, 5th Nov 2015 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 5th Nov 2015 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 6th Dec 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Tue, 26th Jan 2016: 6782.00 GBP
capital
|
|
SH01 |
Capital declared on Wed, 23rd Dec 2015: 7068.00 GBP
capital
|
|
SH01 |
Capital declared on Fri, 30th Oct 2015: 6768.00 GBP
filed on: 21st, December 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 5th Nov 2015. New Address: C/O Trethowans Llp the Pavilion Grange Drive Hedge End Southampton SO30 2AF. Previous address: 1 Park Row Leeds LS1 5AB United Kingdom
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 14th Oct 2015. New Address: 1 Park Row Leeds LS1 5AB. Previous address: C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 21st, May 2015
| resolution
|
Free Download
|
AR01 |
Annual return drawn up to Sat, 6th Dec 2014 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(18 pages)
|
SH01 |
Capital declared on Thu, 22nd Jan 2015: 6533.00 GBP
capital
|
|
SH01 |
Capital declared on Wed, 1st Oct 2014: 6533.00 GBP
filed on: 28th, October 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 4th Jul 2014: 6449.33 GBP
filed on: 19th, August 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 6th Dec 2013 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 20th Jan 2014: 6200.33 GBP
filed on: 23rd, January 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(3 pages)
|
SH20 |
Statement by directors
filed on: 18th, July 2013
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital, Resolution
filed on: 18th, July 2013
| resolution
|
Free Download
(1 page)
|
SH19 |
Capital declared on Thu, 18th Jul 2013: 5783.33 GBP
filed on: 18th, July 2013
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency statement dated 16/07/13
filed on: 18th, July 2013
| insolvency
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 15th Jul 2013 - 10250.00 GBP
filed on: 15th, July 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 15th, July 2013
| resolution
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 15th, July 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 12th, July 2013
| resolution
|
Free Download
(37 pages)
|
SH01 |
Capital declared on Thu, 6th Jun 2013: 10333.33 GBP
filed on: 5th, July 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 7th Jun 2013 new director was appointed.
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 5th Apr 2013 - the day director's appointment was terminated
filed on: 5th, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 6th Dec 2012 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(8 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, September 2012
| resolution
|
Free Download
(36 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 25th, May 2012
| resolution
|
Free Download
(47 pages)
|
SH01 |
Capital declared on Tue, 1st May 2012: 1000.00 GBP
filed on: 15th, May 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 4th May 2012 new director was appointed.
filed on: 4th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 4th May 2012 new director was appointed.
filed on: 4th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 4th May 2012 new director was appointed.
filed on: 4th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 3rd May 2012 - the day director's appointment was terminated
filed on: 3rd, May 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 3rd May 2012 - the day secretary's appointment was terminated
filed on: 3rd, May 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 3rd May 2012 - the day director's appointment was terminated
filed on: 3rd, May 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed continental shelf 554 LIMITEDcertificate issued on 01/05/12
filed on: 1st, May 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, May 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2011
| incorporation
|
Free Download
(46 pages)
|