AA |
Total exemption full company accounts data drawn up to January 31, 2025
filed on: 26th, March 2025
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2024
filed on: 30th, September 2024
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 26 Middlemarsh Street Poundbury Dorchester DT1 3FD England to Th2, 5 Printworks House Dunstable Road Richmond TW9 1UH on April 18, 2024
filed on: 18th, April 2024
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 214 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to 26 Middlemarsh Street Poundbury Dorchester DT1 3FD on November 10, 2021
filed on: 10th, November 2021
| address
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 1st, May 2019
| capital
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on March 26, 2019
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 26, 2019
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(14 pages)
|
CH03 |
On May 31, 2017 secretary's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
CH03 |
On May 31, 2017 secretary's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On May 31, 2017 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 31, 2017 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 9, 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 9, 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 17, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 9, 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 28, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on September 12, 2013. Old Address: 405 the Chambers Chelsea Harbour London SW10 0XF
filed on: 12th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 9, 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 9, 2012 with full list of members
filed on: 15th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 15th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 9, 2011 with full list of members
filed on: 17th, March 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On September 30, 2010 director's details were changed
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 30, 2010 secretary's details were changed
filed on: 16th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 30th, June 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 9, 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 9, 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 9, 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 9, 2010 with full list of members
filed on: 22nd, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 13th, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to March 17, 2009
filed on: 17th, March 2009
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed this designs LIMITEDcertificate issued on 18/02/09
filed on: 17th, February 2009
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 13th, October 2008
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 14/04/2008 from 29, fernshaw road london SW10 0TG
filed on: 14th, April 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to March 20, 2008
filed on: 20th, March 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 07/02/08 from: 40, queen anne street london W1G 9EL
filed on: 7th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/02/08 from: 40, queen anne street london W1G 9EL
filed on: 7th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/11/07 from: c/o vantis mcbrides, nexus house 2 cray road sidcup kent DA14 5DA
filed on: 28th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/11/07 from: c/o vantis mcbrides, nexus house 2 cray road sidcup kent DA14 5DA
filed on: 28th, November 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 20th, September 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 20th, September 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to March 29, 2007
filed on: 29th, March 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to March 29, 2007
filed on: 29th, March 2007
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 9th, November 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 9th, November 2006
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 5th, November 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 5th, November 2006
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to March 16, 2006
filed on: 16th, March 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to March 16, 2006
filed on: 16th, March 2006
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/03/06 to 31/01/06
filed on: 18th, July 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/06 to 31/01/06
filed on: 18th, July 2005
| accounts
|
Free Download
(1 page)
|
288b |
On June 14, 2005 Director resigned
filed on: 14th, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On June 14, 2005 Director resigned
filed on: 14th, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On June 14, 2005 Secretary resigned
filed on: 14th, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On June 14, 2005 Secretary resigned
filed on: 14th, June 2005
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares from March 9, 2005 to March 9, 2005. Value of each share 1.00 £, total number of shares: 1000.
filed on: 14th, June 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares from March 9, 2005 to March 9, 2005. Value of each share 1.00 £, total number of shares: 1000.
filed on: 14th, June 2005
| capital
|
Free Download
(2 pages)
|
288a |
On March 18, 2005 New director appointed
filed on: 18th, March 2005
| officers
|
Free Download
(3 pages)
|
288a |
On March 18, 2005 New secretary appointed;new director appointed
filed on: 18th, March 2005
| officers
|
Free Download
(3 pages)
|
288a |
On March 18, 2005 New secretary appointed;new director appointed
filed on: 18th, March 2005
| officers
|
Free Download
(3 pages)
|
288a |
On March 18, 2005 New director appointed
filed on: 18th, March 2005
| officers
|
Free Download
(3 pages)
|
288a |
On March 18, 2005 New director appointed
filed on: 18th, March 2005
| officers
|
Free Download
(3 pages)
|
288a |
On March 18, 2005 New director appointed
filed on: 18th, March 2005
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2005
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2005
| incorporation
|
Free Download
(20 pages)
|