AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 6th, October 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 9th, September 2021
|
accounts |
Free Download
(2 pages)
|
TM02 |
Thu, 1st Apr 2021 - the day secretary's appointment was terminated
filed on: 21st, April 2021
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 13th Jan 2021
filed on: 14th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 13th Jan 2021 - the day director's appointment was terminated
filed on: 14th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 13th Jan 2021 new director was appointed.
filed on: 13th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 30th Nov 2020 - the day director's appointment was terminated
filed on: 13th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 28th, September 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Tue, 23rd Apr 2019 new director was appointed.
filed on: 29th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 12th Feb 2019 - the day director's appointment was terminated
filed on: 21st, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 12th Nov 2018 new director was appointed.
filed on: 14th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 19th Oct 2018 new director was appointed.
filed on: 12th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 19th Oct 2018 - the day director's appointment was terminated
filed on: 8th, November 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 8th Nov 2018. New Address: Brunel Business Park Jessop Close Newark Notts NG24 2AG. Previous address: Beacon Hill Park Cafferata Way Newark Nottinghamshire NG24 2TN
filed on: 8th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(2 pages)
|
TM02 |
Sat, 31st Mar 2018 - the day secretary's appointment was terminated
filed on: 4th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Sat, 31st Mar 2018 - the day director's appointment was terminated
filed on: 4th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 1st Apr 2018 new director was appointed.
filed on: 4th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 8th Feb 2017
filed on: 20th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 8th Feb 2017 new director was appointed.
filed on: 20th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 8th Feb 2017 - the day director's appointment was terminated
filed on: 20th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 8th Feb 2017 - the day director's appointment was terminated
filed on: 20th, February 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Wed, 8th Feb 2017 - the day secretary's appointment was terminated
filed on: 20th, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 9th, October 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Jun 2016 with full list of members
filed on: 6th, June 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 6th Jun 2016: 900.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 2nd, October 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Jun 2015 with full list of members
filed on: 8th, June 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 1st, October 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Jun 2014 with full list of members
filed on: 4th, June 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 4th Jun 2014: 900.00 GBP
|
capital |
|
AP01 |
On Thu, 24th Apr 2014 new director was appointed.
filed on: 24th, April 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 16th, September 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Jun 2013 with full list of members
filed on: 5th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 28th, September 2012
|
accounts |
Free Download
(2 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 22nd, June 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 4th Jun 2012 with full list of members
filed on: 22nd, June 2012
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Fri, 22nd Jun 2012 director's details were changed
filed on: 22nd, June 2012
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 4th, July 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Jun 2011 with full list of members
filed on: 15th, June 2011
|
annual return |
Free Download
(6 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 268 Bath Road Slough Berkshire SL1 4DX
filed on: 15th, June 2011
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2010
filed on: 24th, February 2011
|
accounts |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 16th Feb 2011. Old Address: Strling House 5 Buckingham Place Bellfield Road High Wycombe Bucks HP13 5HQ
filed on: 16th, February 2011
|
address |
Free Download
(2 pages)
|
TM02 |
Thu, 27th Jan 2011 - the day secretary's appointment was terminated
filed on: 27th, January 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 27th Jan 2011 - the day director's appointment was terminated
filed on: 27th, January 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 27th Jan 2011 - the day director's appointment was terminated
filed on: 27th, January 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 27th Jan 2011 - the day director's appointment was terminated
filed on: 27th, January 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2010
filed on: 27th, January 2011
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Fri, 3rd Dec 2010 new director was appointed.
filed on: 3rd, December 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 3rd Dec 2010 new director was appointed.
filed on: 3rd, December 2010
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Tue, 30th Nov 2010
filed on: 30th, November 2010
|
officers |
Free Download
(3 pages)
|
AD02 |
Notification of SAIL
filed on: 27th, July 2010
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Jun 2010 with full list of members
filed on: 27th, July 2010
|
annual return |
Free Download
(15 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 27th, July 2010
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2009
filed on: 18th, February 2010
|
accounts |
Free Download
(3 pages)
|
287 |
Registered office changed on 25/06/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
filed on: 25th, June 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Thu, 25th Jun 2009 with shareholders record
filed on: 25th, June 2009
|
annual return |
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2008
|
incorporation |
Free Download
(16 pages)
|