AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(17 pages)
|
AD01 |
Address change date: Tue, 23rd May 2023. New Address: 1 Park Row Leeds LS1 5AB. Previous address: Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 4th, January 2023
| accounts
|
Free Download
(16 pages)
|
TM01 |
Fri, 1st Apr 2022 - the day director's appointment was terminated
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 25th Feb 2022 director's details were changed
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Jan 2022 new director was appointed.
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Thu, 6th Jan 2022
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 12th Jan 2022. New Address: Watling House, 5th Floor 33 Cannon Street London EC4M 5SB. Previous address: 8 White Oak Square London Road Swanley Kent BR8 7AG
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
TM02 |
Wed, 5th Jan 2022 - the day secretary's appointment was terminated
filed on: 10th, January 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 12th Oct 2015 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 17th Jun 2019 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 10th, July 2021
| accounts
|
Free Download
(16 pages)
|
CH04 |
Secretary's name changed on Fri, 23rd Apr 2021
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 21st Oct 2020 - the day director's appointment was terminated
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 21st Oct 2020 new director was appointed.
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(15 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Tue, 2nd Jul 2019 director's details were changed
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(13 pages)
|
TM01 |
Fri, 6th Jul 2018 - the day director's appointment was terminated
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(12 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Mon, 30th May 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 24th Jun 2016: 100.00 GBP
capital
|
|
AP01 |
On Mon, 12th Oct 2015 new director was appointed.
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 12th Oct 2015 new director was appointed.
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 12th Oct 2015 - the day director's appointment was terminated
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Sat, 30th May 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: Nightingale House Warrington Road Prescot Merseyside L35 5DR.
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Wed, 1st Oct 2014
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 1st Oct 2014 - the day secretary's appointment was terminated
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 1st Oct 2014. New Address: 8 White Oak Square London Road Swanley Kent BR8 7AG. Previous address: 350 Euston Road Regent's Place London NW1 3AX
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Wed, 1st Oct 2014
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Wed, 1st Oct 2014
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Wed, 1st Oct 2014
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 16th Jul 2014 new director was appointed.
filed on: 16th, July 2014
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(13 pages)
|
AP01 |
On Mon, 30th Jun 2014 new director was appointed.
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 30th Jun 2014 new director was appointed.
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 27th Jun 2014 - the day director's appointment was terminated
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 27th Jun 2014 - the day director's appointment was terminated
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 27th Jun 2014 - the day director's appointment was terminated
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 30th May 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 17th Jun 2014: 100.00 GBP
capital
|
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 2nd, July 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Thu, 30th May 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 2nd, July 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Wed, 30th May 2012 with full list of members
filed on: 20th, June 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Fri, 6th Jan 2012 - the day director's appointment was terminated
filed on: 6th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 6th Jan 2012 new director was appointed.
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2010
filed on: 28th, June 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 30th May 2011 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 1st, June 2011
| resolution
|
Free Download
(11 pages)
|
TM01 |
Mon, 13th Dec 2010 - the day director's appointment was terminated
filed on: 13th, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 2nd Nov 2010 new director was appointed.
filed on: 2nd, November 2010
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2009
filed on: 25th, June 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 30th May 2010 with full list of members
filed on: 17th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Fri, 28th May 2010 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Fri, 28th May 2010
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 28th May 2010 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 28th May 2010 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 17th Jun 2010. Old Address: 350 Euston Road Regent's Place London NW1 3AX
filed on: 17th, June 2010
| address
|
Free Download
(1 page)
|
288b |
On Fri, 31st Jul 2009 Appointment terminated director
filed on: 31st, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 31st Jul 2009 Director appointed
filed on: 31st, July 2009
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2008
filed on: 29th, June 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to Mon, 8th Jun 2009 with shareholders record
filed on: 8th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2007
filed on: 26th, August 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to Tue, 10th Jun 2008 with shareholders record
filed on: 10th, June 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On Mon, 2nd Jun 2008 Appointment terminated director
filed on: 2nd, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 3rd Mar 2008 Director appointed
filed on: 3rd, March 2008
| officers
|
Free Download
(3 pages)
|
288a |
On Wed, 13th Feb 2008 New director appointed
filed on: 13th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 13th Feb 2008 New director appointed
filed on: 13th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 8th Jan 2008 New secretary appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 8th Jan 2008 New secretary appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 8th Jan 2008 New secretary appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 8th Jan 2008 Secretary resigned
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 8th Jan 2008 Secretary resigned
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 8th Jan 2008 Secretary resigned
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 8th Jan 2008 New secretary appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 8th Jan 2008 Secretary resigned
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, January 2008
| resolution
|
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, January 2008
| resolution
|
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, October 2007
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, October 2007
| resolution
|
Free Download
(2 pages)
|
288a |
On Wed, 17th Oct 2007 New director appointed
filed on: 17th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 17th Oct 2007 New director appointed
filed on: 17th, October 2007
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, October 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, October 2007
| resolution
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Wed, 30th May 2007. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, July 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Wed, 30th May 2007. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, July 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/12/07
filed on: 2nd, July 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/12/07
filed on: 2nd, July 2007
| accounts
|
Free Download
(1 page)
|
288b |
On Tue, 5th Jun 2007 Secretary resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 5th Jun 2007 Secretary resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2007
| incorporation
|
Free Download
(17 pages)
|