CH04 |
Secretary's details were changed on 2023/12/15
filed on: 2nd, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 11th, October 2023
|
accounts |
Free Download
(80 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 4th, October 2022
|
accounts |
Free Download
(78 pages)
|
CH01 |
On 2022/08/23 director's details were changed
filed on: 23rd, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 8th, December 2021
|
accounts |
Free Download
(22 pages)
|
AD01 |
Change of registered address from 36 James Bedford Close Pinner Middlesex HA5 3TD on 2021/10/07 to Cannon Place 78 Cannon Street London United Kingdom EC4N 6AF
filed on: 7th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 27th, November 2020
|
accounts |
Free Download
(74 pages)
|
SH19 |
2000.00 GBP is the capital in company's statement on 2020/01/31
filed on: 31st, January 2020
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, January 2020
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 17/12/19
filed on: 8th, January 2020
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 8th, January 2020
|
capital |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 17th, July 2019
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 19th, June 2018
|
accounts |
Free Download
(19 pages)
|
AD01 |
Change of registered address from Cannon Place 78 Cannon Street London EC4N 6AF on 2018/04/16 to 36 James Bedford Close Pinner Middlesex HA5 3TD
filed on: 16th, April 2018
|
address |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 3rd, July 2017
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director appointment on 2017/01/24.
filed on: 26th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/08/19
filed on: 5th, September 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 12th, July 2016
|
accounts |
Free Download
(58 pages)
|
AP01 |
New director appointment on 2016/01/25.
filed on: 26th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/01/25
filed on: 25th, January 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/19
filed on: 6th, January 2016
|
annual return |
Free Download
(5 pages)
|
CH02 |
Directors's details were changed on 2015/07/01
filed on: 2nd, July 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 2nd, July 2015
|
accounts |
Free Download
(16 pages)
|
AD01 |
Change of registered address from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ on 2015/07/01 to Cannon Place 78 Cannon Street London EC4N 6AF
filed on: 1st, July 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/02/13.
filed on: 22nd, April 2015
|
officers |
|
TM01 |
Director's appointment terminated on 2015/02/13
filed on: 7th, April 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/19
filed on: 7th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on 2015/01/07
|
capital |
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 7th, July 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/19
filed on: 31st, December 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2013/11/11 director's details were changed
filed on: 16th, December 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 3rd, July 2013
|
accounts |
Free Download
(16 pages)
|
CH04 |
Secretary's details were changed on 2013/02/26
filed on: 26th, February 2013
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on 2012/09/04
filed on: 26th, February 2013
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on 2012/09/04
filed on: 26th, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/19
filed on: 8th, February 2013
|
annual return |
Free Download
(13 pages)
|
CH02 |
Directors's details were changed on 2012/09/04
filed on: 7th, January 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/09/04 from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom
filed on: 4th, September 2012
|
address |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 7th, August 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/19
filed on: 27th, January 2012
|
annual return |
Free Download
(13 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on 2011/06/22
filed on: 15th, July 2011
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, July 2011
|
resolution |
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 2010/12/31
filed on: 7th, July 2011
|
accounts |
Free Download
(15 pages)
|
AD01 |
Change of registered office on 2011/01/10 from Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX
filed on: 10th, January 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/12/19
filed on: 10th, January 2011
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2011/01/10
filed on: 10th, January 2011
|
officers |
Free Download
(1 page)
|
AP02 |
New person appointed on 2011/01/10 to the position of a member
filed on: 10th, January 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2009/12/31
filed on: 7th, September 2010
|
accounts |
Free Download
(15 pages)
|
CH04 |
Secretary's details were changed on 2010/01/20
filed on: 20th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/12/19
filed on: 20th, January 2010
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2009/12/09.
filed on: 9th, December 2009
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2009/11/24
filed on: 24th, November 2009
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2008/12/31
filed on: 6th, November 2009
|
accounts |
Free Download
(15 pages)
|
TM02 |
Secretary's appointment terminated on 2009/11/06
filed on: 6th, November 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2009/08/07 Appointment terminated director
filed on: 7th, August 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2009/07/21 Appointment terminated director
filed on: 21st, July 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009/06/16 Director and secretary appointed
filed on: 16th, June 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2009/06/03 Director appointed
filed on: 3rd, June 2009
|
officers |
Free Download
(5 pages)
|
288a |
On 2009/05/28 Director appointed
filed on: 28th, May 2009
|
officers |
Free Download
(4 pages)
|
288a |
On 2009/05/27 Director appointed
filed on: 27th, May 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 2009/05/16 Appointment terminated director
filed on: 16th, May 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2009/05/16 Appointment terminated director
filed on: 16th, May 2009
|
officers |
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 12th, May 2009
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2007/12/31
filed on: 9th, May 2009
|
accounts |
Free Download
(15 pages)
|
287 |
Registered office changed on 23/03/2009 from 8TH floor 20 st. James's street london SW1A 1ES
filed on: 23rd, March 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/01/16 with complete member list
filed on: 16th, January 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 16th, May 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 21st, February 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 21st, February 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/01/02 with complete member list
filed on: 2nd, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2008/01/02 with complete member list
filed on: 2nd, January 2008
|
annual return |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 2nd, January 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 2nd, January 2008
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed connect a-roads investments limi tedcertificate issued on 25/06/07
filed on: 25th, June 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed connect a-roads investments limi tedcertificate issued on 25/06/07
filed on: 25th, June 2007
|
change of name |
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares from 2006/12/19 to 2006/12/19. Value of each share 1 £, total number of shares: 1000.
filed on: 12th, January 2007
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/12/07 to 30/09/07
filed on: 12th, January 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/07 to 30/09/07
filed on: 12th, January 2007
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares from 2006/12/19 to 2006/12/19. Value of each share 1 £, total number of shares: 1000.
filed on: 12th, January 2007
|
capital |
Free Download
(2 pages)
|
288b |
On 2007/01/11 Secretary resigned
filed on: 11th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/01/11 Secretary resigned
filed on: 11th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/01/11 New secretary appointed
filed on: 11th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/01/11 New director appointed
filed on: 11th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/01/11 New director appointed
filed on: 11th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/01/11 New director appointed
filed on: 11th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/01/11 New director appointed
filed on: 11th, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/01/11 Director resigned
filed on: 11th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/01/11 New secretary appointed
filed on: 11th, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/01/11 Director resigned
filed on: 11th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2006/12/20 Secretary resigned
filed on: 20th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/12/20 Secretary resigned
filed on: 20th, December 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, December 2006
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 19th, December 2006
|
incorporation |
Free Download
(17 pages)
|