AD01 |
Address change date: 25th May 2022. New Address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA. Previous address: 1-2 Charterhouse Mews London EC1M 6BB England
filed on: 25th, May 2022
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd September 2021
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd September 2021 - the day director's appointment was terminated
filed on: 29th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
22nd September 2021 - the day director's appointment was terminated
filed on: 22nd, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
22nd September 2021 - the day director's appointment was terminated
filed on: 22nd, September 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th September 2021. New Address: 1-2 Charterhouse Mews London EC1M 6BB. Previous address: Invicta Works Houghton Road Grantham Lincolnshire NG31 6JE England
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th August 2021
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
AP02 |
New member appointment on 19th August 2021.
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th September 2019
filed on: 1st, December 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
21st October 2019 - the day director's appointment was terminated
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th September 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(19 pages)
|
AA |
Small-sized company accounts made up to 30th September 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(17 pages)
|
AA |
Small-sized company accounts made up to 30th September 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 19th July 2016
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 27th June 2016. New Address: Invicta Works Houghton Road Grantham Lincolnshire NG31 6JE. Previous address: Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 3rd March 2016. New Address: Chichester House Chichester Street Rochdale Lancashire OL16 2AU. Previous address: The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th September 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th November 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 4th April 2015
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
4th April 2015 - the day director's appointment was terminated
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th September 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd October 2014: 100.00 GBP
capital
|
|
AD01 |
Address change date: 13th August 2014. New Address: The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS. Previous address: 4Th Floor the Chancery 58 Spring Gardens Manchester M2 1EW England
filed on: 13th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Invicta Works Houghton Road Grantham Lincolnshire NG31 6JE on 8th October 2013
filed on: 8th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th September 2013 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th September 2012 with full list of members
filed on: 18th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(4 pages)
|
TM02 |
14th August 2012 - the day secretary's appointment was terminated
filed on: 14th, August 2012
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 1st December 2011
filed on: 16th, December 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st May 2011 to 30th September 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On 23rd June 2011 director's details were changed
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th September 2011 with full list of members
filed on: 28th, September 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st August 2011: 99.00 GBP
filed on: 23rd, August 2011
| capital
|
Free Download
(4 pages)
|
TM01 |
10th August 2011 - the day director's appointment was terminated
filed on: 10th, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th February 2011 with full list of members
filed on: 29th, June 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd June 2011
filed on: 23rd, June 2011
| officers
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 23rd June 2011
filed on: 23rd, June 2011
| officers
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2010
filed on: 23rd, May 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st May 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
19th October 2010 - the day director's appointment was terminated
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
19th October 2010 - the day director's appointment was terminated
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
19th October 2010 - the day secretary's appointment was terminated
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
19th October 2010 - the day director's appointment was terminated
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O Nexus Solicitors Carlton House 16-18 Albert Square Manchester Lancashire M2 5PE on 19th May 2010
filed on: 19th, May 2010
| address
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 19th May 2010
filed on: 19th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th May 2010
filed on: 18th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th May 2010
filed on: 18th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th May 2010
filed on: 18th, May 2010
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed move toward LIMITEDcertificate issued on 17/05/10
filed on: 17th, May 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 10th May 2010
change of name
|
|
CONNOT |
Notice of change of name
filed on: 17th, May 2010
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 4th March 2010
filed on: 4th, March 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th March 2010
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
4th March 2010 - the day director's appointment was terminated
filed on: 4th, March 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, February 2010
| incorporation
|
Free Download
(20 pages)
|