AP01 |
New director appointment on Monday 14th August 2023.
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 18th August 2023
filed on: 6th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 30th September 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st March 2023
filed on: 14th, March 2023
| officers
|
Free Download
(1 page)
|
AD02 |
New sail address 2 New Street Square London EC4A 3BZ. Change occurred at an unknown date. Company's previous address: Hill House 1 Little New Street London EC4A 3TR United Kingdom.
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2023 to Friday 30th September 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st October 2022
filed on: 25th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 1st October 2022
filed on: 25th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 9th November 2022.
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st July 2022 to Thursday 31st March 2022
filed on: 25th, August 2022
| accounts
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Hill House 1 Little New Street London EC4A 3TR
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 12th April 2022 director's details were changed
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB. Change occurred on Tuesday 12th April 2022. Company's previous address: C/O Glx Limited 69-75 Thorpe Road Norwich NR1 1UA England.
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 31st March 2022.
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 31st March 2022.
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 31st March 2022.
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st March 2022
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 31st March 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 31st March 2022.
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st March 2022
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 31st March 2022
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Thursday 9th July 2020 director's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 9th July 2020 director's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Glx Limited 69-75 Thorpe Road Norwich NR1 1UA. Change occurred on Thursday 23rd January 2020. Company's previous address: Office 3.20 st George's Works 51 Colegate Norwich NR3 1DD England.
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Office 3.20 st George's Works 51 Colegate Norwich NR3 1DD. Change occurred on Thursday 4th October 2018. Company's previous address: 21-27 Lamb's Conduit Street London WC1N 3GS.
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th July 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 21st July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 1st October 2014.
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th July 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 4th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th July 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 7th July 2013 director's details were changed
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th July 2013 director's details were changed
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 26th March 2013 from 41 Welbeck Street London W1G 8EA United Kingdom
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 27th November 2012
filed on: 27th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 29th October 2012
filed on: 29th, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 29th October 2012.
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 2nd October 2012.
filed on: 2nd, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 25th September 2012
filed on: 25th, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th July 2012
filed on: 19th, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Friday 7th October 2011
filed on: 1st, November 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 1st, November 2011
| resolution
|
Free Download
(35 pages)
|
AP01 |
New director appointment on Friday 12th August 2011.
filed on: 12th, August 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 25th July 2011
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 25th July 2011.
filed on: 25th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 25th July 2011.
filed on: 25th, July 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 25th July 2011
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th July 2011
filed on: 19th, July 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 9th, July 2010
| incorporation
|
Free Download
(44 pages)
|