AA |
Audit exemption subsidiary accounts for the year ending on 26th February 2023
filed on: 5th, December 2023
|
accounts |
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 26/02/23
filed on: 5th, December 2023
|
accounts |
Free Download
(80 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 27th February 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 27/02/22
filed on: 30th, November 2022
|
accounts |
Free Download
(88 pages)
|
AP01 |
New director was appointed on 14th October 2022
filed on: 17th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th October 2022
filed on: 17th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 28th February 2021
filed on: 3rd, December 2021
|
accounts |
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
filed on: 3rd, December 2021
|
accounts |
Free Download
(89 pages)
|
AA |
Full accounts for the period ending 23rd February 2020
filed on: 2nd, December 2020
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on 5th March 2020
filed on: 6th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 24th February 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 25th April 2019
filed on: 3rd, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th April 2019
filed on: 2nd, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th April 2019
filed on: 2nd, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th April 2019
filed on: 2nd, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 25th February 2018
filed on: 5th, December 2018
|
accounts |
Free Download
(20 pages)
|
AD02 |
Single Alternative Inspection Location changed from Pinsent Masons Llp 1 Park Row Leeds LS1 5AB United Kingdom at an unknown date to St Mary's Housesw 42 Vicarage Crescent London SW11 3LD
filed on: 21st, March 2018
|
address |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to St Marys House 42 Vicarage Crescent London SW11 3LD at an unknown date
filed on: 20th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 28th February 2017
filed on: 6th, December 2017
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 28th February 2016
filed on: 9th, December 2016
|
accounts |
Free Download
(18 pages)
|
TM02 |
Secretary's appointment terminated on 27th September 2016
filed on: 27th, September 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th March 2016
filed on: 7th, April 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 7th April 2016: 50000000.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 22nd February 2015
filed on: 7th, December 2015
|
accounts |
Free Download
(16 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom at an unknown date to Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
filed on: 16th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th March 2015
filed on: 16th, March 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 16th March 2015: 50000000.00 GBP
|
capital |
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES at an unknown date
filed on: 15th, March 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 23rd February 2014
filed on: 25th, November 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th March 2014
filed on: 3rd, April 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 3rd April 2014: 50000000.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 24th February 2013
filed on: 25th, November 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th March 2013
filed on: 8th, April 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 26th February 2012
filed on: 26th, October 2012
|
accounts |
Free Download
(12 pages)
|
AD02 |
Register inspection address changed from 5 Old Bailey London EC4M 7BA at an unknown date
filed on: 4th, July 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th March 2012
filed on: 4th, April 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 27th February 2011
filed on: 4th, November 2011
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return up to 11th March 2011
filed on: 12th, April 2011
|
annual return |
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 28th February 2010
filed on: 16th, November 2010
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th March 2010
filed on: 9th, April 2010
|
annual return |
Free Download
(14 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 9th, April 2010
|
address |
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 9th, April 2010
|
address |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 22nd February 2009
filed on: 15th, October 2009
|
accounts |
Free Download
(11 pages)
|
363a |
Annual return drawn up to 27th March 2009 with complete member list
filed on: 27th, March 2009
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 07/05/2008 from 7 spa road london SE16 3QQ
filed on: 7th, May 2008
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 7th, May 2008
|
resolution |
|
RESOLUTIONS |
Resolution to increase authorised share capital, Resolution of Memorandum and/or Articles of Association
filed on: 7th, May 2008
|
resolution |
Free Download
(3 pages)
|
123 |
Nc inc already adjusted 20/03/08
filed on: 7th, May 2008
|
capital |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/2009 to 28/02/2009
filed on: 7th, May 2008
|
accounts |
Free Download
(1 page)
|
288b |
On 7th May 2008 Appointment terminated secretary
filed on: 7th, May 2008
|
officers |
Free Download
(1 page)
|
288b |
On 7th May 2008 Appointment terminated director
filed on: 7th, May 2008
|
officers |
Free Download
(1 page)
|
288a |
On 7th May 2008 Director appointed
filed on: 7th, May 2008
|
officers |
Free Download
(3 pages)
|
288a |
On 7th May 2008 Director and secretary appointed
filed on: 7th, May 2008
|
officers |
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 16th, April 2008
|
incorporation |
Free Download
(16 pages)
|
CERTNM |
Company name changed continental shelf 436 LIMITEDcertificate issued on 15/04/08
filed on: 15th, April 2008
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, March 2008
|
incorporation |
Free Download
(20 pages)
|