AA01 |
Extension of current accouting period to April 30, 2024
filed on: 22nd, February 2024
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 2, 2023
filed on: 4th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 23rd, October 2023
|
accounts |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control April 6, 2016
filed on: 19th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On June 1, 2023 secretary's details were changed
filed on: 1st, June 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On June 1, 2023 director's details were changed
filed on: 1st, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2022
filed on: 5th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 20th, September 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2021
filed on: 16th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 25th, June 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2020
filed on: 16th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH. Change occurred on November 10, 2020. Company's previous address: Office 2 3rd Floor 140-144 High Street Bromley BR1 1EZ United Kingdom.
filed on: 10th, November 2020
|
address |
Free Download
(1 page)
|
CH01 |
On November 10, 2020 director's details were changed
filed on: 10th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control November 10, 2020
filed on: 10th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 23rd, July 2020
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 6, 2020
filed on: 8th, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 2, 2019
filed on: 8th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 6, 2020
filed on: 8th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 6, 2020
filed on: 8th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 28th, October 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 2, 2018
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 22nd, October 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 2, 2017
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 24th, October 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address Office 2 3rd Floor 140-144 High Street Bromley BR1 1EZ. Change occurred on August 14, 2017. Company's previous address: South Tower 26 Elmfield Road Bromley Kent BR1 1WA.
filed on: 14th, August 2017
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control July 31, 2017
filed on: 14th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On July 31, 2017 secretary's details were changed
filed on: 14th, August 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On May 1, 2017 director's details were changed
filed on: 9th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 2, 2016
filed on: 13th, December 2016
|
confirmation statement |
Free Download
(7 pages)
|
CH01 |
On November 23, 2016 director's details were changed
filed on: 27th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 7th, November 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2015
filed on: 14th, December 2015
|
annual return |
Free Download
(7 pages)
|
CH01 |
On November 12, 2015 director's details were changed
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 1st, October 2015
|
accounts |
Free Download
(4 pages)
|
CH01 |
On July 23, 2015 director's details were changed
filed on: 24th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2014
filed on: 3rd, December 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 14th, April 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2013
filed on: 22nd, January 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
|
accounts |
Free Download
(4 pages)
|
CH01 |
On July 5, 2013 director's details were changed
filed on: 31st, July 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 16, 2013 director's details were changed
filed on: 11th, June 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2013 to January 31, 2013
filed on: 18th, March 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2012
filed on: 22nd, December 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 30th, May 2012
|
accounts |
Free Download
(3 pages)
|
CH01 |
On June 13, 2011 director's details were changed
filed on: 11th, May 2012
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: May 4, 2012) of a secretary
filed on: 4th, May 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 3, 2012
filed on: 3rd, May 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On January 19, 2012 new director was appointed.
filed on: 19th, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2011
filed on: 19th, January 2012
|
annual return |
Free Download
(7 pages)
|
AP01 |
On January 19, 2012 new director was appointed.
filed on: 19th, January 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 19, 2012 new director was appointed.
filed on: 19th, January 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 10, 2012. Old Address: Somers Mounts Hill Benenden Kent TN17 4ET United Kingdom
filed on: 10th, January 2012
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 6th, December 2011
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed telegraph developments LIMITEDcertificate issued on 30/08/11
filed on: 30th, August 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on August 25, 2011 to change company name
|
change of name |
|
AP01 |
On December 14, 2010 new director was appointed.
filed on: 14th, December 2010
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 14th, December 2010
|
resolution |
Free Download
(21 pages)
|
SH01 |
Capital declared on December 2, 2010: 100.00 GBP
filed on: 10th, December 2010
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 2, 2010
filed on: 2nd, December 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2010
|
incorporation |
Free Download
(8 pages)
|