TM01 |
Director appointment termination date: January 1, 2016
filed on: 6th, January 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 8, 2015 with full list of members
filed on: 9th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 9, 2015: 10.00 GBP
|
capital |
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 1st, October 2015
|
accounts |
Free Download
(135 pages)
|
TM01 |
Director appointment termination date: June 1, 2015
filed on: 1st, July 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from February 28, 2015 to December 31, 2014
filed on: 6th, March 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 8, 2014 with full list of members
filed on: 22nd, January 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 4th, December 2014
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2014 to February 28, 2014
filed on: 30th, October 2014
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 31, 2015 to December 31, 2014
filed on: 4th, June 2014
|
accounts |
Free Download
(1 page)
|
MISC |
Section 519
filed on: 6th, May 2014
|
miscellaneous |
Free Download
(1 page)
|
CERTNM |
Company name changed wsm (print management and creative services) LIMITEDcertificate issued on 29/04/14
filed on: 29th, April 2014
|
change of name |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 28, 2014. Old Address: King William Street House 33 King William Street London EC4R 9AS
filed on: 28th, April 2014
|
address |
Free Download
(1 page)
|
AP01 |
On April 3, 2014 new director was appointed.
filed on: 3rd, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 2, 2014
filed on: 2nd, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On April 2, 2014 new director was appointed.
filed on: 2nd, April 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 2, 2014
filed on: 2nd, April 2014
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2013
filed on: 7th, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 8, 2013 with full list of members
filed on: 6th, January 2014
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 8, 2012 with full list of members
filed on: 8th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to March 31, 2012
filed on: 2nd, January 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on October 11, 2012. Old Address: 33 King William House King William Street London EC4R 9AS United Kingdom
filed on: 11th, October 2012
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 11, 2012. Old Address: One Bow Churchyard London EC4M 9DQ England
filed on: 11th, October 2012
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed velvet consultancy LIMITEDcertificate issued on 27/09/12
filed on: 27th, September 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on March 30, 2012 to change company name
|
change of name |
|
AR01 |
Annual return made up to December 8, 2011 with full list of members
filed on: 19th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to March 31, 2011
filed on: 25th, July 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 8, 2010 with full list of members
filed on: 20th, December 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to March 31, 2010
filed on: 3rd, October 2010
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 25, 2010. Old Address: the Boat House Crabtree Lane Fulham London SW6 6TY
filed on: 25th, May 2010
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 4, 2010
filed on: 4th, February 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On January 26, 2010 director's details were changed
filed on: 26th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 8, 2009 with full list of members
filed on: 26th, January 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On January 26, 2010 director's details were changed
filed on: 26th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 26, 2010 director's details were changed
filed on: 26th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 26, 2010 director's details were changed
filed on: 26th, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 31, 2009
filed on: 7th, August 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to February 9, 2009
filed on: 9th, February 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 6th, February 2009
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2008
filed on: 23rd, October 2008
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 18th, July 2008
|
resolution |
Free Download
(27 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, May 2008
|
resolution |
Free Download
(25 pages)
|
288a |
On May 13, 2008 Director appointed
filed on: 13th, May 2008
|
officers |
Free Download
(3 pages)
|
363a |
Annual return made up to December 19, 2007
filed on: 19th, December 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to December 19, 2007
filed on: 19th, December 2007
|
annual return |
Free Download
(3 pages)
|
288a |
On March 12, 2007 New director appointed
filed on: 12th, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On March 12, 2007 New director appointed
filed on: 12th, March 2007
|
officers |
Free Download
(2 pages)
|
122 |
S-div 26/02/07
filed on: 12th, March 2007
|
capital |
Free Download
(1 page)
|
288a |
On March 12, 2007 New director appointed
filed on: 12th, March 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 900 shares on February 26, 2007. Value of each share 0.01 £, total number of shares: 10.
filed on: 12th, March 2007
|
capital |
Free Download
(2 pages)
|
122 |
S-div 26/02/07
filed on: 12th, March 2007
|
capital |
Free Download
(1 page)
|
288a |
On March 12, 2007 New director appointed
filed on: 12th, March 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 900 shares on February 26, 2007. Value of each share 0.01 £, total number of shares: 10.
filed on: 12th, March 2007
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, March 2007
|
resolution |
Free Download
(22 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, March 2007
|
resolution |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, March 2007
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, March 2007
|
resolution |
Free Download
|
288b |
On February 16, 2007 Secretary resigned
filed on: 16th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On February 16, 2007 Director resigned
filed on: 16th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On February 16, 2007 Director resigned
filed on: 16th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On February 16, 2007 Secretary resigned
filed on: 16th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On February 13, 2007 New secretary appointed
filed on: 13th, February 2007
|
officers |
Free Download
(2 pages)
|
288a |
On February 13, 2007 New secretary appointed
filed on: 13th, February 2007
|
officers |
Free Download
(2 pages)
|
288a |
On February 13, 2007 New director appointed
filed on: 13th, February 2007
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 13th, February 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 13th, February 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 13/02/07 from: oyez company services p o box 55 7 spa road london
filed on: 13th, February 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 13/02/07 from: oyez company services p o box 55 7 spa road london
filed on: 13th, February 2007
|
address |
Free Download
(1 page)
|
288a |
On February 13, 2007 New director appointed
filed on: 13th, February 2007
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed continental shelf 410 LIMITEDcertificate issued on 08/02/07
filed on: 8th, February 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed continental shelf 410 LIMITEDcertificate issued on 08/02/07
filed on: 8th, February 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2006
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2006
|
incorporation |
Free Download
(19 pages)
|