MISC |
Confirmation of transfer assets and liabilities
filed on: 21st, February 2019
|
miscellaneous |
Free Download
(1 page)
|
MISC |
Notification from overseas registry of completion of merger
filed on: 19th, February 2019
|
miscellaneous |
Free Download
(2 pages)
|
MISC |
Court order re completion of cross border merger
filed on: 13th, February 2019
|
miscellaneous |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution
filed on: 21st, January 2019
|
resolution |
Free Download
(105 pages)
|
MISC |
CB01 - notice of a cross border merger
filed on: 9th, October 2018
|
miscellaneous |
Free Download
(140 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 13th, April 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 9th, October 2017
|
accounts |
Free Download
(13 pages)
|
AP01 |
On November 3, 2016 new director was appointed.
filed on: 4th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 3, 2016
filed on: 4th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On November 3, 2016 new director was appointed.
filed on: 4th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 12, 2016
filed on: 14th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On October 12, 2016 new director was appointed.
filed on: 14th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 10th, October 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On May 1, 2015 director's details were changed
filed on: 14th, January 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
On January 1, 2016 - new secretary appointed
filed on: 7th, January 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 31, 2015
filed on: 6th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 14, 2015
filed on: 20th, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On December 8, 2015 new director was appointed.
filed on: 11th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 6, 2015 with full list of members
filed on: 17th, November 2015
|
annual return |
Free Download
(5 pages)
|
CH03 |
On October 23, 2015 secretary's details were changed
filed on: 26th, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 21, 2015
filed on: 25th, August 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Victory House Manor Royal Crawley West Sussex RH10 9LU to Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz on May 1, 2015
filed on: 1st, May 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 30th, January 2015
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: November 12, 2014
filed on: 12th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On November 12, 2014 new director was appointed.
filed on: 12th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 9, 2014 with full list of members
filed on: 16th, October 2014
|
annual return |
Free Download
(6 pages)
|
CH01 |
On July 11, 2014 director's details were changed
filed on: 11th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 13, 2014
filed on: 13th, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On May 21, 2014 new director was appointed.
filed on: 21st, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 15, 2014 new director was appointed.
filed on: 15th, May 2014
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2013
filed on: 8th, April 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On February 10, 2014 director's details were changed
filed on: 10th, February 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 25, 2011 director's details were changed
filed on: 10th, February 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On January 7, 2014 secretary's details were changed
filed on: 8th, January 2014
|
officers |
Free Download
(1 page)
|
CH03 |
On January 7, 2014 secretary's details were changed
filed on: 7th, January 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 9, 2013 with full list of members
filed on: 10th, October 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On November 28, 2012 director's details were changed
filed on: 10th, October 2013
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 12th, March 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 9, 2012 with full list of members
filed on: 25th, October 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to December 31, 2011
filed on: 16th, August 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 9, 2011 with full list of members
filed on: 1st, November 2011
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: August 11, 2011
filed on: 11th, August 2011
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2010
filed on: 9th, August 2011
|
accounts |
Free Download
(7 pages)
|
AP03 |
On June 21, 2011 - new secretary appointed
filed on: 21st, June 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 21, 2011 new director was appointed.
filed on: 21st, June 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 1, 2011
filed on: 1st, June 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 1, 2011. Old Address: 5 New Street Square London EC4A 3TW
filed on: 1st, June 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 9, 2010 with full list of members
filed on: 26th, October 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 15th, September 2010
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: April 27, 2010
filed on: 27th, April 2010
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2008
filed on: 27th, October 2009
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 9, 2009 with full list of members
filed on: 27th, October 2009
|
annual return |
Free Download
(5 pages)
|
288a |
On June 7, 2009 Director appointed
filed on: 7th, June 2009
|
officers |
Free Download
(3 pages)
|
288b |
On May 8, 2009 Appointment terminated director
filed on: 8th, May 2009
|
officers |
Free Download
(1 page)
|
288b |
On January 5, 2009 Appointment terminated director
filed on: 5th, January 2009
|
officers |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 5th, December 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 18/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX
filed on: 18th, November 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to October 30, 2008
filed on: 30th, October 2008
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 10th, October 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 10th, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On September 3, 2008 Director appointed
filed on: 3rd, September 2008
|
officers |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2007
filed on: 6th, August 2008
|
accounts |
Free Download
(7 pages)
|
288b |
On June 17, 2008 Appointment terminated director
filed on: 17th, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On March 18, 2008 Director appointed
filed on: 18th, March 2008
|
officers |
Free Download
(3 pages)
|
288b |
On February 14, 2008 Director resigned
filed on: 14th, February 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to October 12, 2007
filed on: 12th, October 2007
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/10/07 to 31/12/07
filed on: 12th, October 2007
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 22nd, August 2007
|
resolution |
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 22nd, August 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 22nd, August 2007
|
resolution |
|
287 |
Registered office changed on 10/08/07 from: shell centre london SE1 7NA
filed on: 10th, August 2007
|
address |
Free Download
(1 page)
|
288a |
On August 10, 2007 New secretary appointed
filed on: 10th, August 2007
|
officers |
Free Download
(2 pages)
|
288b |
On August 10, 2007 Secretary resigned
filed on: 10th, August 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2006
|
incorporation |
Free Download
(35 pages)
|