AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 27 Waters Edge Business Park Salford Greater Manchester M5 3EZ. Previous address: First Floor 6 Square Rigger Row London SW11 3TZ England
filed on: 13th, October 2023
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: 27 Modwen Road, Waters Edge Business Park Salford Greater Manchester M5 3EZ.
filed on: 11th, October 2023
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 29th Sep 2022
filed on: 10th, December 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 29th Sep 2022 new director was appointed.
filed on: 10th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 29th Sep 2022 - the day director's appointment was terminated
filed on: 10th, December 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 25th Nov 2022. New Address: 27 Modwen Road, Waters Edge Business Park Salford Greater Manchester M5 3EZ. Previous address: First Floor 6 Square Rigger Row London SW11 3TZ England
filed on: 25th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 5th, July 2022
|
accounts |
Free Download
(7 pages)
|
TM01 |
Mon, 18th Oct 2021 - the day director's appointment was terminated
filed on: 25th, October 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Mon, 18th Oct 2021 - the day secretary's appointment was terminated
filed on: 25th, October 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 30th Sep 2021
filed on: 30th, September 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 13th, September 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 21st, September 2020
|
accounts |
Free Download
(10 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: First Floor 6 Square Rigger Row London SW11 3TZ. Previous address: First Floor 6 Square Rigger Row London SW11 3TZ England
filed on: 6th, February 2020
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: First Floor 6 Square Rigger Row London SW11 3TZ. Previous address: 250 York Road London SW11 3SJ England
filed on: 6th, February 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 5th Feb 2020. New Address: First Floor 6 Square Rigger Row London SW11 3TZ. Previous address: 110 York Road London SW11 3rd England
filed on: 5th, February 2020
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 250 York Road London SW11 3SJ. Previous address: Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW England
filed on: 18th, October 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 2nd, September 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 4th, September 2018
|
accounts |
Free Download
(11 pages)
|
AD01 |
Address change date: Mon, 6th Aug 2018. New Address: 110 York Road London SW11 3rd. Previous address: Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW England
filed on: 6th, August 2018
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW. Previous address: 65 Petty France London SW1H 9EU England
filed on: 26th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 25th, September 2017
|
accounts |
Free Download
(12 pages)
|
TM01 |
Tue, 15th Aug 2017 - the day director's appointment was terminated
filed on: 15th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 20th, October 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Mar 2016 with full list of members
filed on: 26th, April 2016
|
annual return |
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 23rd Oct 2015. New Address: Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW. Previous address: 65 Petty France London SW1H 9EU
filed on: 23rd, October 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 6th, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 15th Mar 2015 with full list of members
filed on: 18th, March 2015
|
annual return |
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 65 Petty France London SW1H 9EU. Previous address: Marriott Harrison Llp 11 Staple Inn London WC1V 7QH United Kingdom
filed on: 18th, March 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
|
accounts |
Free Download
(6 pages)
|
AP02 |
New member appointment on Sun, 31st Aug 2014.
filed on: 25th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 15th Apr 2014 - the day director's appointment was terminated
filed on: 15th, April 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 15th Apr 2014 - the day director's appointment was terminated
filed on: 15th, April 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Mon, 7th Apr 2014 - the day secretary's appointment was terminated
filed on: 7th, April 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 15th Mar 2014 with full list of members
filed on: 17th, March 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 17th Mar 2014: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 17th, May 2013
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 17th, May 2013
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Fri, 17th May 2013
filed on: 17th, May 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On Fri, 17th May 2013 secretary's details were changed
filed on: 17th, May 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 15th Mar 2013 with full list of members
filed on: 12th, April 2013
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Mon, 31st Dec 2012 secretary's details were changed
filed on: 12th, April 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 31st Dec 2012 director's details were changed
filed on: 11th, April 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 31st Dec 2012 director's details were changed
filed on: 11th, April 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 4th Jan 2013 new director was appointed.
filed on: 4th, January 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 23rd Oct 2012 new director was appointed.
filed on: 23rd, October 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 7th Aug 2012. Old Address: 18 Exeter Street London WC2E 7DU United Kingdom
filed on: 7th, August 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 15th Mar 2012 with full list of members
filed on: 10th, April 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2011
filed on: 24th, February 2012
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Mar 2012 to Sat, 31st Dec 2011
filed on: 20th, December 2011
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 27th Oct 2011: 1000.00 GBP
filed on: 7th, November 2011
|
capital |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Thu, 7th Apr 2011
filed on: 7th, April 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 6th Apr 2011 - the day director's appointment was terminated
filed on: 6th, April 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 6th Apr 2011 new director was appointed.
filed on: 6th, April 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 6th Apr 2011 new director was appointed.
filed on: 6th, April 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2011
|
incorporation |
Free Download
(43 pages)
|