TM01 |
Director appointment termination date: March 21, 2023
filed on: 25th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to July 2, 2022
filed on: 17th, October 2023
|
accounts |
Free Download
(33 pages)
|
TM01 |
Director appointment termination date: November 30, 2022
filed on: 19th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to July 3, 2021
filed on: 6th, July 2022
|
accounts |
Free Download
(35 pages)
|
AA |
Group of companies' accounts made up to July 4, 2020
filed on: 13th, July 2021
|
accounts |
Free Download
(33 pages)
|
AA |
Group of companies' accounts made up to June 29, 2019
filed on: 29th, March 2021
|
accounts |
Free Download
(33 pages)
|
AP01 |
On October 6, 2020 new director was appointed.
filed on: 12th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 6, 2020 new director was appointed.
filed on: 12th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 6, 2020 new director was appointed.
filed on: 12th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 8, 2020 director's details were changed
filed on: 17th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 26, 2019 new director was appointed.
filed on: 28th, November 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 27, 2019
filed on: 27th, September 2019
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on June 30, 2019: 4801200.00 GBP
filed on: 16th, August 2019
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts data made up to June 30, 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts data made up to July 1, 2017
filed on: 12th, July 2018
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to June 25, 2016
filed on: 6th, June 2017
|
accounts |
Free Download
(22 pages)
|
AUD |
Auditor's resignation
filed on: 15th, July 2016
|
auditors |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to June 30, 2015
filed on: 11th, April 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 8, 2016 with full list of members
filed on: 18th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 18, 2016: 1200.00 GBP
|
capital |
|
CH01 |
On January 9, 2015 director's details were changed
filed on: 18th, January 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to June 30, 2015
filed on: 15th, June 2015
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2014
filed on: 27th, March 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to January 8, 2015 with full list of members
filed on: 19th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 19, 2015: 1200.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Suite B, Hanover Court Hanover Street Newcastle-Under-Lyme Staffordshire ST5 1HE England to Top Floor Middleport Pottery Port Street Stoke-on-Trent Staffordshire ST6 3PF on January 16, 2015
filed on: 16th, January 2015
|
address |
Free Download
(1 page)
|
AP03 |
On July 25, 2014 - new secretary appointed
filed on: 25th, July 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 25, 2014
filed on: 25th, July 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Oury Clark 10 John Street London WC1N 2EB to Suite B, Hanover Court Hanover Street Newcastle-Under-Lyme Staffordshire ST5 1HE on July 24, 2014
filed on: 24th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 8, 2014 with full list of members
filed on: 10th, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 10, 2014: 1200.00 GBP
|
capital |
|
AA |
Accounts for a small company made up to March 31, 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(9 pages)
|
AP01 |
On August 21, 2013 new director was appointed.
filed on: 21st, August 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 21, 2013
filed on: 21st, August 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 8, 2013 with full list of members
filed on: 23rd, May 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 2, 2012: 1200.00 GBP
filed on: 22nd, May 2013
|
capital |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to March 31, 2012
filed on: 5th, January 2013
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: December 7, 2012
filed on: 7th, December 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On December 7, 2012 new director was appointed.
filed on: 7th, December 2012
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 22nd, November 2012
|
resolution |
Free Download
(19 pages)
|
AD01 |
Company moved to new address on June 6, 2012. Old Address: C/O Oury Clark 10 John Street London WC1N 2EB United Kingdom
filed on: 6th, June 2012
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 6, 2012. Old Address: C/O Oury Clark Chartered Accountants Po Box Po Box 150 Herschel House 58 Herschel Street Slough Berkshire SL1 1HD United Kingdom
filed on: 6th, June 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 8, 2012 with full list of members
filed on: 6th, June 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 1, 2012. Old Address: Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom
filed on: 1st, June 2012
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2011
filed on: 8th, January 2012
|
accounts |
Free Download
(8 pages)
|
AP03 |
On June 21, 2011 - new secretary appointed
filed on: 21st, June 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 21, 2011
filed on: 21st, June 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On June 21, 2011 new director was appointed.
filed on: 21st, June 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 23, 2011. Old Address: Herschel House 58 Herschel Street Slough Berkshire SL1 1PG United Kingdom
filed on: 23rd, March 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 8, 2011 with full list of members
filed on: 23rd, March 2011
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on March 23, 2011
filed on: 23rd, March 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On March 23, 2011 new director was appointed.
filed on: 23rd, March 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 22, 2010. Old Address: 43 Overstone Road London W6 0AD United Kingdom
filed on: 22nd, October 2010
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 13, 2010. Old Address: C/O Clear Point Corporation Limited Unit 303 31 Clerkenwell Close London EC1R 0AT United Kingdom
filed on: 13th, October 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 4th, October 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 8, 2010 with full list of members
filed on: 4th, February 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On January 4, 2010 director's details were changed
filed on: 4th, February 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on January 4, 2010
filed on: 4th, February 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 13, 2009
filed on: 13th, November 2009
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on February 9, 2009
filed on: 13th, November 2009
|
officers |
Free Download
(1 page)
|
288a |
On May 11, 2009 Director appointed
filed on: 11th, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On February 24, 2009 Director appointed
filed on: 24th, February 2009
|
officers |
Free Download
(1 page)
|
288b |
On February 24, 2009 Appointment terminated director
filed on: 24th, February 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/2010 to 31/03/2010
filed on: 24th, February 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 12/01/2009 from unit 150, imperial court exchange street east liverpool L2 3AB
filed on: 12th, January 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2009
|
incorporation |
Free Download
(35 pages)
|