AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 23 Queen Anne Street London W1G 9DL. Change occurred on Friday 15th September 2023. Company's previous address: 6th Floor, One London Wall London EC2Y 5EB England.
filed on: 15th, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 11th April 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 11th April 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 22nd September 2021 director's details were changed
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 22nd September 2021 director's details were changed
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6th Floor, One London Wall London EC2Y 5EB. Change occurred on Monday 20th September 2021. Company's previous address: Woodstock Studios 13 Woodstock Street London W1G 2AG United Kingdom.
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Woodstock Studios 13 Woodstock Street London W1G 2AG. Change occurred on Thursday 26th October 2017. Company's previous address: 23 Queen Anne Street London W1G 9DL England.
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 30th June 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 23 Queen Anne Street London W1G 9DL. Change occurred on Tuesday 14th March 2017. Company's previous address: Woodstock Studios 13 Wodstock Street London W1G 2AG United Kingdom.
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Woodstock Studios 13 Wodstock Street London W1G 2AG. Change occurred on Thursday 2nd March 2017. Company's previous address: 23 Queen Anne Street London W1G 9DL.
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd May 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 25th May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd May 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 14th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd May 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 22nd May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd May 2013
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd May 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 26th January 2012
filed on: 26th, January 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 26th January 2012
filed on: 26th, January 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed landform development LIMITEDcertificate issued on 26/01/12
filed on: 26th, January 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Thursday 22nd December 2011
change of name
|
|
AA |
Full accounts data made up to Thursday 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd May 2011
filed on: 31st, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(16 pages)
|
CH03 |
On Monday 3rd May 2010 secretary's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 3rd May 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 3rd May 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 3rd May 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd May 2010
filed on: 28th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(13 pages)
|
363a |
Period up to Wednesday 27th May 2009 - Annual return with full member list
filed on: 27th, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Monday 31st March 2008
filed on: 4th, February 2009
| accounts
|
Free Download
(13 pages)
|
288a |
On Tuesday 20th January 2009 Director appointed
filed on: 20th, January 2009
| officers
|
Free Download
(3 pages)
|
288b |
On Monday 19th January 2009 Appointment terminated director
filed on: 19th, January 2009
| officers
|
Free Download
(1 page)
|
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)
|
AA |
Full accounts data made up to Saturday 31st March 2007
filed on: 1st, February 2008
| accounts
|
Free Download
(12 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2007
filed on: 1st, February 2008
| accounts
|
Free Download
(12 pages)
|
363a |
Period up to Thursday 24th May 2007 - Annual return with full member list
filed on: 24th, May 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Thursday 24th May 2007 - Annual return with full member list
filed on: 24th, May 2007
| annual return
|
Free Download
(3 pages)
|
288a |
On Monday 24th July 2006 New director appointed
filed on: 24th, July 2006
| officers
|
Free Download
(3 pages)
|
288a |
On Monday 24th July 2006 New director appointed
filed on: 24th, July 2006
| officers
|
Free Download
(3 pages)
|
288b |
On Monday 24th July 2006 Director resigned
filed on: 24th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Monday 24th July 2006 Director resigned
filed on: 24th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 24th July 2006 New director appointed
filed on: 24th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 24th July 2006 New secretary appointed
filed on: 24th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 24th July 2006 New director appointed
filed on: 24th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 24th July 2006 Secretary resigned
filed on: 24th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 24th July 2006 New director appointed
filed on: 24th, July 2006
| officers
|
Free Download
(3 pages)
|
288b |
On Monday 24th July 2006 Director resigned
filed on: 24th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 24th July 2006 New director appointed
filed on: 24th, July 2006
| officers
|
Free Download
(3 pages)
|
288b |
On Monday 24th July 2006 Secretary resigned
filed on: 24th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 24th July 2006 New director appointed
filed on: 24th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 24th July 2006 New director appointed
filed on: 24th, July 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/07/06 from: 21 holborn viaduct london EC1A 2DY
filed on: 24th, July 2006
| address
|
Free Download
(1 page)
|
288a |
On Monday 24th July 2006 New secretary appointed
filed on: 24th, July 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/07/06 from: 21 holborn viaduct london EC1A 2DY
filed on: 24th, July 2006
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 24th, July 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 24th, July 2006
| resolution
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on Monday 22nd May 2006. Value of each share 1 £, total number of shares: 3.
filed on: 24th, July 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on Monday 22nd May 2006. Value of each share 1 £, total number of shares: 3.
filed on: 24th, July 2006
| capital
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 24th, July 2006
| incorporation
|
Free Download
(13 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 24th, July 2006
| incorporation
|
Free Download
(13 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 24th, July 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 24th, July 2006
| accounts
|
Free Download
(1 page)
|
288b |
On Monday 24th July 2006 Director resigned
filed on: 24th, July 2006
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed 3502ND single member shelf tradi ng company LIMITEDcertificate issued on 29/06/06
filed on: 29th, June 2006
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed 3502ND single member shelf tradi ng company LIMITEDcertificate issued on 29/06/06
filed on: 29th, June 2006
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, May 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 3rd, May 2006
| incorporation
|
Free Download
(17 pages)
|