AD01 |
New registered office address 6th Floor 9 Appold Street London EC2A 2AP. Change occurred on Friday 1st March 2024. Company's previous address: 20 st Thomas Street 20 st. Thomas Street London SE1 9RS England.
filed on: 1st, March 2024
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 12th, July 2023
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st May 2023
filed on: 5th, June 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 31st May 2023
filed on: 5th, June 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 28th February 2023
filed on: 1st, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 28th February 2023
filed on: 1st, March 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 20 st Thomas Street 20 st. Thomas Street London SE1 9RS. Change occurred on Monday 31st October 2022. Company's previous address: 20 st. Thomas Street London SE1 9BF United Kingdom.
filed on: 31st, October 2022
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 23rd, August 2022
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address 20 st. Thomas Street London SE1 9BF. Change occurred on Friday 21st January 2022. Company's previous address: 130 Old Street London England EC1V 9BD England.
filed on: 21st, January 2022
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 16th, September 2021
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director appointment on Thursday 4th February 2021.
filed on: 5th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 11th November 2020.
filed on: 17th, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 11th November 2020.
filed on: 11th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 22nd, September 2020
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on Monday 16th March 2020
filed on: 18th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 21st February 2020
filed on: 12th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 21st February 2020.
filed on: 11th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 20th November 2019
filed on: 20th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 20th December 2019.
filed on: 20th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 5th, November 2019
|
accounts |
Free Download
(19 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 20th, February 2019
|
accounts |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 16th January 2019
filed on: 16th, January 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director's appointment was terminated on Tuesday 27th February 2018
filed on: 3rd, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 27th February 2018
filed on: 3rd, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 22nd, February 2018
|
accounts |
Free Download
(21 pages)
|
AD01 |
New registered office address 130 Old Street London England EC1V 9BD. Change occurred on Tuesday 26th September 2017. Company's previous address: Beaumont House 1 Paragon Avenue Wakefield West Yorkshire WF1 2UF United Kingdom.
filed on: 26th, September 2017
|
address |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 11th, September 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, September 2017
|
resolution |
Free Download
(2 pages)
|
SH01 |
1.26 GBP is the capital in company's statement on Friday 30th June 2017
filed on: 3rd, August 2017
|
capital |
Free Download
(4 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Beaumont House 1 Paragon Avenue Wakefield West Yorkshire WF1 2UF
filed on: 20th, June 2017
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 20th June 2017
filed on: 20th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th October 2016.
filed on: 14th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 8th, November 2016
|
accounts |
Free Download
(15 pages)
|
CH01 |
On Tuesday 4th October 2016 director's details were changed
filed on: 7th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 19th April 2016.
filed on: 15th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 19th April 2016
filed on: 12th, August 2016
|
officers |
Free Download
(1 page)
|
SH01 |
1.26 GBP is the capital in company's statement on Tuesday 19th April 2016
filed on: 12th, July 2016
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address Beaumont House 1 Paragon Avenue Wakefield West Yorkshire WF1 2UF. Change occurred on Monday 11th July 2016. Company's previous address: Pera Business Park Nottingham Road Melton Mowbray LE13 0PB.
filed on: 11th, July 2016
|
address |
Free Download
(1 page)
|
SH01 |
1.08 GBP is the capital in company's statement on Tuesday 19th April 2016
filed on: 19th, April 2016
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 26th, January 2016
|
resolution |
Free Download
|
SH02 |
Sub-division of shares on Tuesday 5th May 2015
filed on: 26th, January 2016
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th December 2015
filed on: 15th, January 2016
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 17th, October 2015
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director appointment on Thursday 21st May 2015.
filed on: 27th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th December 2014
filed on: 23rd, December 2014
|
annual return |
Free Download
(7 pages)
|
CH01 |
On Wednesday 17th December 2014 director's details were changed
filed on: 17th, December 2014
|
officers |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
filed on: 24th, November 2014
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Pera Business Park Nottingham Road Melton Mowbray LE13 0PB. Change occurred on Friday 21st November 2014. Company's previous address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom.
filed on: 21st, November 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 11th June 2014
filed on: 11th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 11th June 2014.
filed on: 11th, November 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, December 2013
|
incorporation |
Free Download
(60 pages)
|