TM01 |
Mon, 31st Jan 2022 - the day director's appointment was terminated
filed on: 23rd, March 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 26th Jan 2022. New Address: 129 Scudamore Road Leicester LE3 1UQ. Previous address: Pegasus House 1 Bromford Gate Erdington Birmingham B24 8DW
filed on: 26th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 30th Sep 2020
filed on: 6th, October 2021
|
accounts |
Free Download
(18 pages)
|
TM01 |
Wed, 30th Jun 2021 - the day director's appointment was terminated
filed on: 3rd, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 30th Jun 2021 new director was appointed.
filed on: 3rd, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 30th Sep 2019
filed on: 27th, May 2021
|
accounts |
Free Download
(18 pages)
|
TM01 |
Wed, 20th May 2020 - the day director's appointment was terminated
filed on: 9th, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 29th Jun 2020 - the day director's appointment was terminated
filed on: 9th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 22nd May 2020 new director was appointed.
filed on: 9th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 30th Sep 2018
filed on: 2nd, September 2019
|
accounts |
Free Download
(15 pages)
|
SH01 |
Capital declared on Tue, 25th Jun 2019: 5253.39 GBP
filed on: 8th, July 2019
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 30th Sep 2017
filed on: 15th, June 2018
|
accounts |
Free Download
(14 pages)
|
SH01 |
Capital declared on Wed, 28th Mar 2018: 5253.37 GBP
filed on: 1st, May 2018
|
capital |
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, April 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, April 2018
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 30th Sep 2016
filed on: 9th, May 2017
|
accounts |
Free Download
(15 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, July 2016
|
resolution |
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 30th Sep 2015
filed on: 23rd, June 2016
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Mar 2016 with full list of members
filed on: 12th, April 2016
|
annual return |
Free Download
(6 pages)
|
TM01 |
Wed, 16th Mar 2016 - the day director's appointment was terminated
filed on: 12th, April 2016
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 16th Mar 2016: 5253.36 GBP
filed on: 24th, March 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 24th, March 2016
|
resolution |
Free Download
|
TM01 |
Thu, 30th Jul 2015 - the day director's appointment was terminated
filed on: 31st, July 2015
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 30th Sep 2014
filed on: 2nd, July 2015
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Mar 2015 with full list of members
filed on: 19th, March 2015
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on Thu, 19th Mar 2015: 5243.36 GBP
|
capital |
|
AP01 |
On Mon, 16th Mar 2015 new director was appointed.
filed on: 16th, March 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 16th Mar 2015 new director was appointed.
filed on: 16th, March 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 17th Mar 2015 new director was appointed.
filed on: 16th, March 2015
|
officers |
Free Download
(3 pages)
|
CH01 |
On Wed, 12th Nov 2014 director's details were changed
filed on: 12th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 30th Sep 2013
filed on: 22nd, September 2014
|
accounts |
Free Download
(27 pages)
|
TM01 |
Wed, 11th Jun 2014 - the day director's appointment was terminated
filed on: 11th, June 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 11th Jun 2014 - the day director's appointment was terminated
filed on: 11th, June 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 18th Mar 2014 with full list of members
filed on: 19th, March 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 19th Mar 2014: 5243.36 GBP
|
capital |
|
AP01 |
On Wed, 8th Jan 2014 new director was appointed.
filed on: 8th, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 20th Dec 2013 - the day director's appointment was terminated
filed on: 20th, December 2013
|
officers |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 9th, September 2013
|
auditors |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 30th Sep 2012
filed on: 25th, April 2013
|
accounts |
Free Download
(34 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Mar 2013 with full list of members
filed on: 19th, March 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 30th Sep 2011
filed on: 11th, October 2012
|
accounts |
Free Download
(35 pages)
|
AR01 |
Annual return drawn up to Sun, 18th Mar 2012 with full list of members
filed on: 17th, May 2012
|
annual return |
Free Download
(6 pages)
|
MISC |
Section 519
filed on: 8th, November 2011
|
miscellaneous |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 12th, October 2011
|
auditors |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Mar 2011 with full list of members
filed on: 16th, May 2011
|
annual return |
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Fri, 30th Sep 2011
filed on: 16th, May 2011
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Aug 2010
filed on: 9th, March 2011
|
accounts |
Free Download
(31 pages)
|
AA01 |
Accounting reference date changed from Wed, 31st Mar 2010 to Tue, 31st Aug 2010
filed on: 17th, November 2010
|
accounts |
Free Download
(1 page)
|
CH01 |
On Sat, 4th Sep 2010 director's details were changed
filed on: 6th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 4th Sep 2010 director's details were changed
filed on: 6th, September 2010
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 18th Jun 2010: 5243.36 GBP
filed on: 12th, July 2010
|
capital |
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 12th, July 2010
|
incorporation |
Free Download
(34 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, July 2010
|
resolution |
Free Download
(6 pages)
|
CH01 |
On Thu, 8th Apr 2010 director's details were changed
filed on: 8th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 8th Apr 2010 director's details were changed
filed on: 8th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 8th Apr 2010 director's details were changed
filed on: 8th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Mar 2010 with full list of members
filed on: 29th, March 2010
|
annual return |
Free Download
(7 pages)
|
CH01 |
On Mon, 29th Mar 2010 director's details were changed
filed on: 29th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 29th Mar 2010 director's details were changed
filed on: 29th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 29th Mar 2010 director's details were changed
filed on: 29th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 29th Mar 2010 director's details were changed
filed on: 29th, March 2010
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 19th Aug 2009 Director appointed
filed on: 19th, August 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 19th Aug 2009 Director appointed
filed on: 19th, August 2009
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 19th, August 2009
|
resolution |
Free Download
(36 pages)
|
287 |
Registered office changed on 19/08/2009 from, 10 snow hill, london, EC1A 2AL
filed on: 19th, August 2009
|
address |
Free Download
(1 page)
|
123 |
Gbp nc 1000/10000/08/09
filed on: 19th, August 2009
|
capital |
Free Download
(2 pages)
|
122 |
Conve
filed on: 19th, August 2009
|
capital |
Free Download
(1 page)
|
288a |
On Tue, 11th Aug 2009 Director appointed
filed on: 11th, August 2009
|
officers |
Free Download
(4 pages)
|
288a |
On Tue, 11th Aug 2009 Director appointed
filed on: 11th, August 2009
|
officers |
Free Download
(4 pages)
|
288b |
On Thu, 30th Jul 2009 Appointment terminate, director and secretary
filed on: 30th, July 2009
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 30th Jul 2009 Appointment terminated director
filed on: 30th, July 2009
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 30th Jul 2009 Appointment terminated director
filed on: 30th, July 2009
|
officers |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 29th, July 2009
|
incorporation |
Free Download
(15 pages)
|
CERTNM |
Company name changed de facto 1685 LIMITEDcertificate issued on 27/07/09
filed on: 27th, July 2009
|
change of name |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2009
|
incorporation |
Free Download
(20 pages)
|