CH01 |
On January 16, 2024 director's details were changed
filed on: 22nd, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 16, 2018 director's details were changed
filed on: 22nd, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to January 31, 2022
filed on: 22nd, September 2022
|
accounts |
Free Download
(24 pages)
|
AA |
Accounts for a small company made up to January 31, 2021
filed on: 15th, December 2021
|
accounts |
Free Download
(23 pages)
|
AA |
Accounts for a small company made up to January 31, 2020
filed on: 10th, February 2021
|
accounts |
Free Download
(22 pages)
|
AA |
Accounts for a small company made up to January 31, 2019
filed on: 16th, August 2019
|
accounts |
Free Download
(21 pages)
|
AA |
Accounts for a small company made up to January 31, 2018
filed on: 30th, October 2018
|
accounts |
Free Download
(21 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 26th, October 2017
|
accounts |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 7th, December 2016
|
accounts |
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD.
filed on: 10th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 16, 2016 with full list of members
filed on: 10th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 10, 2016: 1.00 GBP
|
capital |
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 9th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 9th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31 Old Burlington Street London W1S 3AS England to 55 Baker Street London W1U 7EU on March 9, 2016
filed on: 9th, March 2016
|
address |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 21st, October 2015
|
auditors |
Free Download
(1 page)
|
AP01 |
On September 18, 2015 new director was appointed.
filed on: 18th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ to 31 Old Burlington Street London W1S 3AS on September 18, 2015
filed on: 18th, September 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 18, 2015
filed on: 18th, September 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 18, 2015
filed on: 18th, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On September 18, 2015 new director was appointed.
filed on: 18th, September 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 18, 2015
filed on: 18th, September 2015
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to January 31, 2015
filed on: 31st, July 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 16, 2015 with full list of members
filed on: 16th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to January 31, 2014
filed on: 9th, July 2014
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: February 12, 2014
filed on: 12th, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On February 12, 2014 new director was appointed.
filed on: 12th, February 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 16, 2014 with full list of members
filed on: 16th, January 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to January 31, 2013
filed on: 23rd, May 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 16, 2013 with full list of members
filed on: 18th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to January 31, 2012
filed on: 20th, June 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 16, 2012 with full list of members
filed on: 18th, January 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to January 31, 2011
filed on: 20th, July 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 16, 2011 with full list of members
filed on: 18th, January 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to January 31, 2010
filed on: 27th, October 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 16, 2010 with full list of members
filed on: 27th, January 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On December 22, 2009 director's details were changed
filed on: 23rd, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 22, 2009 director's details were changed
filed on: 23rd, December 2009
|
officers |
Free Download
(2 pages)
|
CH03 |
On December 22, 2009 secretary's details were changed
filed on: 23rd, December 2009
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to January 31, 2009
filed on: 26th, November 2009
|
accounts |
Free Download
(6 pages)
|
288b |
On September 7, 2009 Appointment terminated director
filed on: 7th, September 2009
|
officers |
Free Download
(1 page)
|
288a |
On July 15, 2009 Director appointed
filed on: 15th, July 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to February 28, 2009
filed on: 28th, February 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 16/01/2009 from toft hall toft road toft knutsford cheshire WA16 9PD
filed on: 16th, January 2009
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2008
filed on: 1st, October 2008
|
accounts |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 13th, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On February 11, 2008 Director resigned
filed on: 11th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On February 11, 2008 Director resigned
filed on: 11th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On February 11, 2008 New director appointed
filed on: 11th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On February 11, 2008 New director appointed
filed on: 11th, February 2008
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to January 17, 2008
filed on: 17th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to January 17, 2008
filed on: 17th, January 2008
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 18/12/07 from: steadings house, lower meadow road, wilmslow cheshire SK9 3LP
filed on: 18th, December 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/12/07 from: steadings house, lower meadow road, wilmslow cheshire SK9 3LP
filed on: 18th, December 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 31/01/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 31st, January 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 31/01/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 31st, January 2007
|
address |
Free Download
(1 page)
|
288a |
On January 31, 2007 New secretary appointed;new director appointed
filed on: 31st, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On January 31, 2007 New secretary appointed;new director appointed
filed on: 31st, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On January 30, 2007 New director appointed
filed on: 30th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On January 30, 2007 Secretary resigned
filed on: 30th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On January 30, 2007 Director resigned
filed on: 30th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On January 30, 2007 Director resigned
filed on: 30th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On January 30, 2007 New director appointed
filed on: 30th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On January 30, 2007 Secretary resigned
filed on: 30th, January 2007
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed red finish LIMITEDcertificate issued on 25/01/07
filed on: 25th, January 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed red finish LIMITEDcertificate issued on 25/01/07
filed on: 25th, January 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2007
|
incorporation |
Free Download
(16 pages)
|