AD01 |
Change of registered address from 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG United Kingdom on Sun, 31st Dec 2023 to 100 st James Road Northampton NN5 5LF
filed on: 31st, December 2023
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, September 2023
|
resolution |
Free Download
(2 pages)
|
SH19 |
Capital declared on Mon, 4th Sep 2023: 1.01 GBP
filed on: 4th, September 2023
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 4th, September 2023
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 30/08/23
filed on: 4th, September 2023
|
insolvency |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 28th Jul 2023: 1.01 GBP
filed on: 9th, August 2023
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 25th Jul 2023
filed on: 26th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 26th Jul 2023 new director was appointed.
filed on: 26th, July 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 26th Jul 2023 new director was appointed.
filed on: 26th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 25th Jul 2023
filed on: 26th, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 10th, March 2023
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on Wed, 22nd Jun 2022
filed on: 24th, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 23rd May 2022
filed on: 31st, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 23rd May 2022
filed on: 31st, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 23rd May 2022
filed on: 31st, May 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 14th, April 2022
|
accounts |
Free Download
(20 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Mar 2020
filed on: 25th, May 2021
|
accounts |
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 24th, May 2021
|
accounts |
Free Download
(41 pages)
|
CH01 |
On Thu, 8th Apr 2021 director's details were changed
filed on: 12th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 8th Apr 2021 director's details were changed
filed on: 12th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 8th Apr 2021 director's details were changed
filed on: 12th, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Fourth Floor York House 23 Kingsway London WC2B 6UJ United Kingdom on Thu, 8th Apr 2021 to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG
filed on: 8th, April 2021
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG.
filed on: 8th, September 2020
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol BS1 6HZ England at an unknown date to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG
filed on: 23rd, July 2020
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol BS1 6HZ.
filed on: 22nd, July 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 16th Mar 2020 new director was appointed.
filed on: 28th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 21st Feb 2020
filed on: 14th, May 2020
|
officers |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Tue, 26th Nov 2019
filed on: 27th, December 2019
|
capital |
Free Download
(4 pages)
|
AP01 |
On Mon, 9th Dec 2019 new director was appointed.
filed on: 17th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 9th Dec 2019 new director was appointed.
filed on: 17th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 9th Dec 2019 new director was appointed.
filed on: 17th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 9th Dec 2019 new director was appointed.
filed on: 17th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 9th Dec 2019 new director was appointed.
filed on: 17th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Mar 2019
filed on: 9th, December 2019
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 9th, December 2019
|
accounts |
Free Download
(42 pages)
|
TM01 |
Director's appointment terminated on Wed, 4th Sep 2019
filed on: 8th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Mar 2018
filed on: 23rd, November 2018
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 23rd, November 2018
|
accounts |
Free Download
(41 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
filed on: 8th, November 2017
|
accounts |
Free Download
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2017
filed on: 8th, November 2017
|
accounts |
Free Download
|
CH01 |
On Wed, 9th Nov 2016 director's details were changed
filed on: 2nd, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 9th Nov 2016 new director was appointed.
filed on: 11th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 9th Nov 2016
filed on: 10th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 3rd, November 2016
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from Aldwych House 81 Aldwych London WC2B 4HN on Mon, 4th Jul 2016 to Fourth Floor York House 23 Kingsway London WC2B 6UJ
filed on: 4th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 6th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Nov 2015
filed on: 6th, November 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tue, 27th Oct 2015 director's details were changed
filed on: 28th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 28th Apr 2015 new director was appointed.
filed on: 15th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 26th Mar 2015
filed on: 31st, March 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Nov 2014
filed on: 13th, November 2014
|
annual return |
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol BS1 6HZ.
filed on: 10th, November 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 1st, September 2014
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 5th Dec 2013
filed on: 5th, December 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Nov 2013
filed on: 28th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 28th Nov 2013: 1.00 GBP
|
capital |
|
CH01 |
On Thu, 14th Nov 2013 director's details were changed
filed on: 14th, November 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 9th Oct 2013. Old Address: Ground Floor Aldwych House 81 Aldwych London WC2B 4HN United Kingdom
filed on: 9th, October 2013
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 30th Sep 2013 new director was appointed.
filed on: 30th, September 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 2nd Aug 2013 new director was appointed.
filed on: 2nd, August 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Mar 2014
filed on: 11th, February 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2012
|
incorporation |
Free Download
(30 pages)
|