AD01 |
New registered office address 167-169 Great Portland Street London W1W 5PF. Change occurred on Monday 12th June 2023. Company's previous address: C/O Avant-Garde Buss Cons Llp Admirals Offices Main Gt Rd the Historic Dockyard, Chatham Kent ME4 4TZ.
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 20th December 2018
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 20th December 2018
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, April 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th March 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Monday 14th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th March 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Thursday 19th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th March 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th March 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th March 2012
filed on: 12th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th March 2011
filed on: 5th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th March 2010
filed on: 24th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Wednesday 1st April 2009 - Annual return with full member list
filed on: 1st, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 4th, February 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Thursday 29th May 2008 - Annual return with full member list
filed on: 29th, May 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 28th, May 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 15th, September 2007
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 15th, September 2007
| accounts
|
Free Download
(9 pages)
|
363s |
Period up to Monday 30th April 2007 - Annual return with full member list
filed on: 30th, April 2007
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to Monday 30th April 2007 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
363s |
Period up to Monday 30th April 2007 - Annual return with full member list
filed on: 30th, April 2007
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to Monday 30th April 2007 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
287 |
Registered office changed on 14/03/07 from: avantgarde business consultants LLP 54 locarno avenue gillingham kent ME8 6ES
filed on: 14th, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/03/07 from: avantgarde business consultants LLP 54 locarno avenue gillingham kent ME8 6ES
filed on: 14th, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/12/06 from: 7 beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB
filed on: 8th, December 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/12/06 from: 7 beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB
filed on: 8th, December 2006
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2006
filed on: 19th, June 2006
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2006
filed on: 19th, June 2006
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to Thursday 20th April 2006 - Annual return with full member list
filed on: 20th, April 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Thursday 20th April 2006 - Annual return with full member list
filed on: 20th, April 2006
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 9 shares on Monday 14th March 2005. Value of each share 1 £, total number of shares: 20.
filed on: 15th, November 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 9 shares on Monday 14th March 2005. Value of each share 1 £, total number of shares: 20.
filed on: 15th, November 2005
| capital
|
Free Download
(2 pages)
|
288a |
On Friday 13th May 2005 New secretary appointed;new director appointed
filed on: 13th, May 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 13th May 2005 New secretary appointed;new director appointed
filed on: 13th, May 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 13th May 2005 New director appointed
filed on: 13th, May 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/05/05 from: navis agere 7 beaufort house, beaufort court sir thomas langle road, rochester, kent M12 4FB
filed on: 13th, May 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/05/05 from: navis agere 7 beaufort house, beaufort court sir thomas langle road, rochester, kent M12 4FB
filed on: 13th, May 2005
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 10 shares on Friday 11th March 2005. Value of each share 1 £, total number of shares: 11.
filed on: 13th, May 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 10 shares on Friday 11th March 2005. Value of each share 1 £, total number of shares: 11.
filed on: 13th, May 2005
| capital
|
Free Download
(2 pages)
|
288a |
On Friday 13th May 2005 New director appointed
filed on: 13th, May 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 21st March 2005 Secretary resigned
filed on: 21st, March 2005
| officers
|
Free Download
(1 page)
|
288b |
On Monday 21st March 2005 Director resigned
filed on: 21st, March 2005
| officers
|
Free Download
(1 page)
|
288b |
On Monday 21st March 2005 Secretary resigned
filed on: 21st, March 2005
| officers
|
Free Download
(1 page)
|
288b |
On Monday 21st March 2005 Director resigned
filed on: 21st, March 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, March 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 11th, March 2005
| incorporation
|
Free Download
(12 pages)
|