AD02 |
New sail address 10 Stratton Street Stratton Street London W1J 8LG. Change occurred at an unknown date. Company's previous address: Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG England.
filed on: 2nd, May 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 31st, March 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-07-08
filed on: 21st, July 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-07-08
filed on: 21st, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-07-08
filed on: 21st, July 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-07-08
filed on: 21st, July 2022
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2022-07-08) of a secretary
filed on: 21st, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-07-08
filed on: 21st, July 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-07-08
filed on: 21st, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-07-08
filed on: 21st, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 12th, January 2022
|
accounts |
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, January 2022
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, January 2022
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 7th, January 2022
|
incorporation |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2021-12-23
filed on: 5th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-12-23
filed on: 4th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-12-23
filed on: 4th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-12-23
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-23
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-23
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-12-23
filed on: 4th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-12-23
filed on: 4th, January 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Valor Real Estate Partners Llp 10 Stratton Street London W1J 8LG. Change occurred on 2022-01-04. Company's previous address: Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF England.
filed on: 4th, January 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-12-23
filed on: 4th, January 2022
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2021-12-23: 9525.00 GBP
filed on: 4th, January 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-12-17: 8659.00 GBP
filed on: 21st, December 2021
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF. Change occurred on 2021-09-22. Company's previous address: Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG.
filed on: 22nd, September 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 17th, June 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 20th, March 2020
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-12-16
filed on: 6th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-16
filed on: 23rd, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 6th, February 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 9th, April 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2017-12-15
filed on: 18th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-12-15
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-10-02 director's details were changed
filed on: 2nd, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, March 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-12
filed on: 5th, May 2016
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2015-06-30
filed on: 16th, February 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-12
filed on: 23rd, April 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-04-23: 8383.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 2014-06-30
filed on: 25th, March 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-12
filed on: 14th, April 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2013-06-30
filed on: 2nd, April 2014
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 2013-10-31 director's details were changed
filed on: 6th, January 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013-09-01 director's details were changed
filed on: 22nd, October 2013
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2013-09-01
filed on: 3rd, September 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1025 Arlington House Arlington Business Park Theale Reading Berkshire RG7 4SA on 2013-09-02
filed on: 2nd, September 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 2013-04-22 director's details were changed
filed on: 24th, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-12
filed on: 16th, April 2013
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2012-06-30
filed on: 2nd, April 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-12
filed on: 20th, April 2012
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2011-06-30
filed on: 27th, March 2012
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2011-12-22
filed on: 22nd, December 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-12-16
filed on: 16th, December 2011
|
officers |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, May 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-12
filed on: 4th, May 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts data made up to 2010-06-30
filed on: 23rd, March 2011
|
accounts |
Free Download
(14 pages)
|
AD02 |
Register inspection address has been changed
filed on: 22nd, February 2011
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-01-05
filed on: 5th, January 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-01-04
filed on: 4th, January 2011
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2010-07-30: 8383.00 GBP
filed on: 24th, August 2010
|
capital |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-12
filed on: 11th, May 2010
|
annual return |
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to 2009-06-30
filed on: 29th, March 2010
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Cornwall House Blythe Valley Park Solihull West Midlands B90 8AF on 2010-03-12
filed on: 12th, March 2010
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-02-15
filed on: 15th, February 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-02-15
filed on: 15th, February 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2010-02-15
filed on: 15th, February 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-02-15
filed on: 15th, February 2010
|
officers |
Free Download
(3 pages)
|
363a |
Period up to 2009-06-01 - Annual return with full member list
filed on: 1st, June 2009
|
annual return |
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 9th, February 2009
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2008-06-30
filed on: 21st, December 2008
|
accounts |
Free Download
(5 pages)
|
288a |
On 2008-10-14 Secretary appointed
filed on: 14th, October 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008-10-14 Appointment terminated secretary
filed on: 14th, October 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/2008 to 30/06/2008
filed on: 27th, May 2008
|
accounts |
Free Download
(1 page)
|
363a |
Period up to 2008-04-24 - Annual return with full member list
filed on: 24th, April 2008
|
annual return |
Free Download
(6 pages)
|
88(2)R |
Alloted 742 shares on 2008-01-08. Value of each share 1 £, total number of shares: 4879.
filed on: 10th, January 2008
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 742 shares on 2008-01-08. Value of each share 1 £, total number of shares: 4879.
filed on: 10th, January 2008
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 3381 shares on 2007-12-11. Value of each share 1 £, total number of shares: 4137.
filed on: 9th, January 2008
|
capital |
Free Download
(4 pages)
|
88(2)R |
Alloted 3381 shares on 2007-12-11. Value of each share 1 £, total number of shares: 4137.
filed on: 9th, January 2008
|
capital |
Free Download
(4 pages)
|
88(2)R |
Alloted 751 shares on 2007-04-17. Value of each share 1 £, total number of shares: 756.
filed on: 16th, May 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 751 shares on 2007-04-17. Value of each share 1 £, total number of shares: 756.
filed on: 16th, May 2007
|
capital |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, April 2007
|
incorporation |
Free Download
(30 pages)
|
NEWINC |
Incorporation
filed on: 12th, April 2007
|
incorporation |
Free Download
(30 pages)
|