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 |
Resolution removing the pre-emption rights, Resolution
filed on: 21st, January 2019
|
resolution |
Free Download
(105 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 28th, November 2018
|
resolution |
Free Download
(2 pages)
|
SH01 |
17456.71 GBP is the capital in company's statement on 2018/11/12
filed on: 14th, November 2018
|
capital |
Free Download
(4 pages)
|
MISC |
CB01 - notice of a cross border merger
filed on: 9th, October 2018
|
miscellaneous |
Free Download
(139 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 13th, April 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 26th, September 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 4th, October 2016
|
accounts |
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 2015/12/31
filed on: 6th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/12/31
filed on: 6th, January 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On 2016/01/01, company appointed a new person to the position of a secretary
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/12/30 director's details were changed
filed on: 30th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/10/23 director's details were changed
filed on: 28th, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/10/23 director's details were changed
filed on: 28th, October 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2015/10/23 secretary's details were changed
filed on: 26th, October 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 2015/10/23 director's details were changed
filed on: 26th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/10
filed on: 16th, October 2015
|
annual return |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Victory House Manor Royal Crawley West Sussex RH10 9LU on 2015/05/01 to Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz
filed on: 1st, May 2015
|
address |
Free Download
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 27th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/10
filed on: 16th, October 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
17456.70 GBP is the capital in company's statement on 2014/10/16
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 12th, August 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2014/01/07 director's details were changed
filed on: 8th, January 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2014/01/07 secretary's details were changed
filed on: 8th, January 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 2014/01/07 director's details were changed
filed on: 7th, January 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2014/01/07 secretary's details were changed
filed on: 7th, January 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/10
filed on: 10th, October 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
17456.70 GBP is the capital in company's statement on 2013/10/10
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 17th, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/10
filed on: 25th, October 2012
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2012/08/13
filed on: 13th, August 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/08/13.
filed on: 13th, August 2012
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 19th, July 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/10
filed on: 4th, November 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2010/12/31
filed on: 12th, August 2011
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/10
filed on: 29th, October 2010
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2009/12/31
filed on: 2nd, October 2010
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on 2010/01/09
filed on: 9th, January 2010
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2008/12/31
filed on: 4th, November 2009
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/10/10
filed on: 27th, October 2009
|
annual return |
Free Download
(13 pages)
|
287 |
Registered office changed on 29/09/2009 from 8TH floor south quay plaza 2 183 marsh wall london E14 9SH
filed on: 29th, September 2009
|
address |
Free Download
(1 page)
|
288b |
On 2009/08/26 Appointment terminated director
filed on: 26th, August 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009/05/14 Director appointed
filed on: 14th, May 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 2009/05/14 Appointment terminated director
filed on: 14th, May 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 10th, February 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/11/04 with complete member list
filed on: 4th, November 2008
|
annual return |
Free Download
(9 pages)
|
288a |
On 2008/10/24 Director appointed
filed on: 24th, October 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008/10/24 Director appointed
filed on: 24th, October 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 02/10/2008 from 10 duchess street london W1G 9AB
filed on: 2nd, October 2008
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2007/12/31
filed on: 11th, August 2008
|
accounts |
Free Download
(16 pages)
|
363a |
Annual return drawn up to 2007/10/28 with complete member list
filed on: 28th, October 2007
|
annual return |
Free Download
(16 pages)
|
288a |
On 2007/07/16 New director appointed
filed on: 16th, July 2007
|
officers |
Free Download
(3 pages)
|
288b |
On 2007/06/11 Director resigned
filed on: 11th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/06/11 New director appointed
filed on: 11th, June 2007
|
officers |
Free Download
(4 pages)
|
288b |
On 2007/06/11 Director resigned
filed on: 11th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/06/11 Director resigned
filed on: 11th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/06/11 Secretary resigned;director resigned
filed on: 11th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/06/11 New secretary appointed
filed on: 11th, June 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/06/11 Director resigned
filed on: 11th, June 2007
|
officers |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 11th, June 2007
|
auditors |
Free Download
(1 page)
|
288a |
On 2007/06/11 New director appointed
filed on: 11th, June 2007
|
officers |
Free Download
(5 pages)
|
287 |
Registered office changed on 11/06/07 from: 6-7 compass point ensign way hamble southampton hampshire SO31 4RA
filed on: 11th, June 2007
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 5th, June 2007
|
resolution |
Free Download
(25 pages)
|
288a |
On 2007/01/27 New director appointed
filed on: 27th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/01/26 New director appointed
filed on: 26th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/01/18 New director appointed
filed on: 18th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/01/09 New director appointed
filed on: 9th, January 2007
|
officers |
Free Download
(3 pages)
|
288b |
On 2007/01/09 Secretary resigned
filed on: 9th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/01/09 Director resigned
filed on: 9th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/01/09 New secretary appointed;new director appointed
filed on: 9th, January 2007
|
officers |
Free Download
(2 pages)
|
SA |
Affairs statement
filed on: 9th, January 2007
|
miscellaneous |
Free Download
(16 pages)
|
287 |
Registered office changed on 09/01/07 from: first floor witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
filed on: 9th, January 2007
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 9th, January 2007
|
resolution |
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 9th, January 2007
|
resolution |
Free Download
(26 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 9th, January 2007
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, January 2007
|
resolution |
|
RESOLUTIONS |
Securities allocation resolution
filed on: 9th, January 2007
|
resolution |
|
123 |
Nc inc already adjusted 29/12/06
filed on: 9th, January 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1745570 shares on 2006/12/29. Value of each share 0.01 £, total number of shares: 17456.
filed on: 9th, January 2007
|
capital |
Free Download
(6 pages)
|
122 |
S-div 29/12/06
filed on: 9th, January 2007
|
capital |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/07 to 31/12/07
filed on: 9th, January 2007
|
accounts |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 29th, November 2006
|
incorporation |
Free Download
(16 pages)
|
CERTNM |
Company name changed shoo 273 LIMITEDcertificate issued on 13/11/06
filed on: 13th, November 2006
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, October 2006
|
incorporation |
Free Download
(22 pages)
|