AA |
Small company accounts for the period up to 2022-12-31
filed on: 14th, March 2024
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 21st, September 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 1st, October 2021
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2021-02-25
filed on: 11th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-02-25
filed on: 9th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 15th, October 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 2nd, October 2019
|
accounts |
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 15th, October 2018
|
accounts |
Free Download
(80 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 1st, October 2018
|
accounts |
Free Download
(7 pages)
|
CH04 |
Secretary's details changed on 2018-03-04
filed on: 23rd, July 2018
|
officers |
Free Download
(1 page)
|
AD02 |
New sail address 5th Floor, Thames Tower Station Road Reading Berkshire RG1 1LX. Change occurred at an unknown date. Company's previous address: Clarkslegal Llp, One Forbury Square the Forbury Reading Berkshire RG1 3EB England.
filed on: 20th, March 2018
|
address |
Free Download
(1 page)
|
AD02 |
New sail address Clarkslegal Llp, One Forbury Square the Forbury Reading Berkshire RG1 3EB. Change occurred at an unknown date. Company's previous address: 9th Floor 107 Cheapside London EC2V 6DN United Kingdom.
filed on: 14th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2016-12-31
filed on: 28th, June 2017
|
accounts |
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 28th, June 2017
|
accounts |
Free Download
(84 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 25th, October 2016
|
accounts |
Free Download
(80 pages)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 25th, October 2016
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2016-01-18
filed on: 22nd, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-01-18
filed on: 28th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-01-18 director's details were changed
filed on: 28th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-01-18
filed on: 28th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-01-18 director's details were changed
filed on: 28th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-11-26 director's details were changed
filed on: 26th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2014-12-31
filed on: 23rd, November 2015
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 2nd, November 2015
|
accounts |
Free Download
(68 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-12
filed on: 17th, August 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-08-17: 21371001.00 GBP
|
capital |
|
AA |
Audit exemption subsidiary accounts made up to 2013-12-31
filed on: 1st, September 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-12
filed on: 18th, August 2014
|
annual return |
Free Download
(6 pages)
|
AP04 |
Appointment (date: 2014-06-13) of a secretary
filed on: 13th, June 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Renaissance House 32 Upper High Street Epsom Surrey KT17 4QJ on 2014-06-13
filed on: 13th, June 2014
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2014-06-13
filed on: 13th, June 2014
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2012-12-31
filed on: 22nd, November 2013
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-12
filed on: 15th, August 2013
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-12
filed on: 4th, September 2012
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2012-09-04
filed on: 4th, September 2012
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 10th, July 2012
|
accounts |
Free Download
(19 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 25th, August 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-12
filed on: 25th, August 2011
|
annual return |
Free Download
(7 pages)
|
AD02 |
Register inspection address has been changed
filed on: 25th, August 2011
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9Th Floor 107 Cheapside London EC2V 6DN on 2011-06-02
filed on: 2nd, June 2011
|
address |
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2011-03-28) of a secretary
filed on: 28th, March 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-03-21
filed on: 21st, March 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-03-21
filed on: 21st, March 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 17 Deer Park Road Merton London SW19 3XJ on 2011-03-21
filed on: 21st, March 2011
|
address |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2011-03-01: 21371001.00 GBP
filed on: 21st, March 2011
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-03-21
filed on: 21st, March 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-03-21
filed on: 21st, March 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-03-21
filed on: 21st, March 2011
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, March 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed shoo 515 LIMITEDcertificate issued on 03/03/11
filed on: 3rd, March 2011
|
change of name |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2011-08-31 to 2011-12-31
filed on: 28th, February 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 2011-02-28
filed on: 28th, February 2011
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-02-28
filed on: 28th, February 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-02-28
filed on: 28th, February 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-02-28
filed on: 28th, February 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-02-28
filed on: 28th, February 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, August 2010
|
incorporation |
Free Download
(36 pages)
|