AA |
Full accounts for the period ending 30th September 2022
filed on: 6th, November 2023
|
accounts |
Free Download
(33 pages)
|
TM01 |
Director's appointment terminated on 31st January 2023
filed on: 3rd, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2023
filed on: 3rd, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st January 2023
filed on: 3rd, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2023
filed on: 3rd, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st May 2022
filed on: 1st, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st May 2022
filed on: 1st, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st May 2022
filed on: 1st, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st May 2022
filed on: 1st, June 2022
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st March 2022 to 30th September 2022
filed on: 25th, May 2022
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH United Kingdom on 27th April 2022 to 180 Borough High Street London SE1 1LB
filed on: 27th, April 2022
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 23rd March 2022
filed on: 5th, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd March 2022
filed on: 5th, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd March 2022
filed on: 5th, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd March 2022
filed on: 5th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd March 2022
filed on: 5th, April 2022
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 29th, March 2022
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 22nd March 2022: 10843.89 GBP
filed on: 23rd, March 2022
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 2nd, January 2022
|
accounts |
Free Download
(30 pages)
|
CH01 |
On 23rd March 2020 director's details were changed
filed on: 18th, October 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 14th, September 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, September 2021
|
incorporation |
Free Download
(24 pages)
|
AD01 |
Change of registered address from Unit 8 Quayside Lodge William Morris Way London SW6 2UZ on 25th June 2021 to 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH
filed on: 25th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2020
filed on: 26th, March 2021
|
accounts |
Free Download
(32 pages)
|
AA |
Small company accounts made up to 31st March 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 23rd November 2019 director's details were changed
filed on: 4th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2018
filed on: 2nd, January 2019
|
accounts |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 5th, September 2018
|
resolution |
Free Download
(27 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, April 2018
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th April 2018
filed on: 11th, April 2018
|
resolution |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 15th, December 2016
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th March 2016
filed on: 11th, March 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 1st October 2015 director's details were changed
filed on: 11th, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 21st, November 2015
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th March 2015
filed on: 16th, March 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 16th March 2015: 9910.06 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 22nd, July 2014
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th March 2014
filed on: 5th, March 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 5th March 2014: 9910.06 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 20th, September 2013
|
accounts |
Free Download
(15 pages)
|
CH01 |
On 1st August 2013 director's details were changed
filed on: 19th, August 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st August 2013 director's details were changed
filed on: 19th, August 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, April 2013
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th March 2013
filed on: 27th, March 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 6th, August 2012
|
accounts |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 20th, July 2012
|
resolution |
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th March 2012
filed on: 2nd, April 2012
|
annual return |
Free Download
(6 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 11th, August 2011
|
incorporation |
Free Download
(30 pages)
|
AA01 |
Current accounting period extended from 31st January 2012 to 31st March 2012
filed on: 27th, July 2011
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 7th, July 2011
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 24th June 2011: 9910.06 GBP
filed on: 7th, July 2011
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th March 2011
filed on: 22nd, March 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2011
filed on: 22nd, March 2011
|
accounts |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st February 2011: 9910.05 GBP
filed on: 18th, February 2011
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 31st January 2011
filed on: 8th, February 2011
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 8th, February 2011
|
resolution |
Free Download
(27 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2011
filed on: 1st, February 2011
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed 192BUSINESS LTDcertificate issued on 07/12/10
filed on: 7th, December 2010
|
change of name |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 7 Quayside Lodge William Morris Way London SW6 2UZ United Kingdom on 2nd December 2010
filed on: 2nd, December 2010
|
address |
Free Download
(2 pages)
|
AP03 |
On 2nd December 2010, company appointed a new person to the position of a secretary
filed on: 2nd, December 2010
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th November 2010
filed on: 30th, November 2010
|
resolution |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, March 2010
|
incorporation |
Free Download
(38 pages)
|