AA |
Dormant company accounts reported for the period up to 2022/05/30
filed on: 30th, May 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/05/30
filed on: 26th, April 2022
|
accounts |
Free Download
(6 pages)
|
CH02 |
Directors's details were changed on 2021/10/05
filed on: 5th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/05/30
filed on: 27th, May 2021
|
accounts |
Free Download
(6 pages)
|
CH02 |
Directors's details were changed on 2020/09/14
filed on: 14th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/05/30
filed on: 3rd, March 2020
|
accounts |
Free Download
(5 pages)
|
CH02 |
Directors's details were changed on 2019/03/12
filed on: 2nd, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/30
filed on: 4th, June 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2018/05/30
filed on: 28th, February 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
2018/06/20 - the day director's appointment was terminated
filed on: 28th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/05/31
filed on: 4th, June 2018
|
accounts |
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 29th, July 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 29th, July 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 29th, July 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 29th, July 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 29th, July 2017
|
accounts |
Free Download
(3 pages)
|
AP02 |
New member appointment on 2017/06/12.
filed on: 20th, June 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/05/30 with full list of members
filed on: 28th, July 2016
|
annual return |
Free Download
(6 pages)
|
TM02 |
2015/09/29 - the day secretary's appointment was terminated
filed on: 11th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/06/03.
filed on: 24th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/05/30 with full list of members
filed on: 14th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/09/14
|
capital |
|
AR01 |
Annual return drawn up to 2014/05/30 with full list of members
filed on: 14th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/09/14
|
capital |
|
AR01 |
Annual return drawn up to 2015/05/30 with full list of members
filed on: 14th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/09/14
|
capital |
|
CH02 |
Directors's details were changed on 2014/10/06
filed on: 14th, September 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/09/14. New Address: 1 the Green Richmond Surrey TW9 1PL. Previous address: 48 Skylines Village Limeharbour London E14 9TS
filed on: 14th, September 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/11/19.
filed on: 10th, September 2015
|
officers |
Free Download
(3 pages)
|
AP02 |
New member appointment on 2013/11/19.
filed on: 10th, September 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/09/10. New Address: 1 the Green Richmond Surrey TW9 1PL. Previous address: 48 Skylines Village Limeharbour London E14 9TS
filed on: 10th, September 2015
|
address |
Free Download
(2 pages)
|
TM01 |
2014/01/03 - the day director's appointment was terminated
filed on: 3rd, January 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/05/30 with full list of members
filed on: 13th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/05/31
filed on: 11th, May 2012
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on 2011/07/01
filed on: 16th, August 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/05/30 with full list of members
filed on: 16th, August 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2011/07/01 director's details were changed
filed on: 16th, August 2011
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/05/31
filed on: 22nd, March 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/05/30 with full list of members
filed on: 16th, February 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/05/31
filed on: 4th, October 2010
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2009/12/15 from Suite 5 2Nd Floor Viking House Lodge Lane Daneholes Roundabout Grays Essex RM16 2XE
filed on: 15th, December 2009
|
address |
Free Download
(2 pages)
|
363a |
Annual return up to 2009/06/12 with shareholders record
filed on: 12th, June 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/05/31
filed on: 15th, April 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to 2008/06/25 with shareholders record
filed on: 25th, June 2008
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 15th, May 2008
|
resolution |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 07/04/08
filed on: 15th, May 2008
|
capital |
Free Download
(1 page)
|
363a |
Annual return up to 2007/06/25 with shareholders record
filed on: 25th, June 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to 2007/06/25 with shareholders record
filed on: 25th, June 2007
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed clarity callback LTDcertificate issued on 23/05/07
filed on: 23rd, May 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed clarity callback LTDcertificate issued on 23/05/07
filed on: 23rd, May 2007
|
change of name |
Free Download
(2 pages)
|
288a |
On 2006/06/29 New director appointed
filed on: 29th, June 2006
|
officers |
Free Download
(3 pages)
|
288a |
On 2006/06/29 New director appointed
filed on: 29th, June 2006
|
officers |
Free Download
(3 pages)
|
288b |
On 2006/06/20 Director resigned
filed on: 20th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/06/20 Director resigned
filed on: 20th, June 2006
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 980 shares on 2006/05/30. Value of each share 1 £, total number of shares: 1000.
filed on: 20th, June 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 980 shares on 2006/05/30. Value of each share 1 £, total number of shares: 1000.
filed on: 20th, June 2006
|
capital |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, May 2006
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 30th, May 2006
|
incorporation |
Free Download
(20 pages)
|