CH01 |
On 2024/01/12 director's details were changed
filed on: 13th, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2024/01/12 director's details were changed
filed on: 12th, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2024/01/12 director's details were changed
filed on: 12th, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2024/01/12 director's details were changed
filed on: 12th, January 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2024/01/12. New Address: Calder & Co 30 Orange Street London WC2H 7HF. Previous address: C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
filed on: 12th, January 2024
|
address |
Free Download
(1 page)
|
TM02 |
2023/12/31 - the day secretary's appointment was terminated
filed on: 3rd, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2023/02/28
filed on: 7th, November 2023
|
accounts |
Free Download
(2 pages)
|
TM01 |
2023/06/22 - the day director's appointment was terminated
filed on: 27th, June 2023
|
officers |
Free Download
(1 page)
|
TM01 |
2023/06/22 - the day director's appointment was terminated
filed on: 27th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/06/22.
filed on: 27th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
2023/06/22 - the day director's appointment was terminated
filed on: 27th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/06/22.
filed on: 27th, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/06/22.
filed on: 27th, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/06/22.
filed on: 27th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
2023/06/22 - the day director's appointment was terminated
filed on: 27th, June 2023
|
officers |
Free Download
(1 page)
|
TM01 |
2023/06/22 - the day director's appointment was terminated
filed on: 27th, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/02/28
filed on: 10th, November 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/02/28
filed on: 24th, November 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
2021/08/13 - the day director's appointment was terminated
filed on: 13th, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/08/13.
filed on: 13th, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/03/30 - the day director's appointment was terminated
filed on: 30th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/03/30.
filed on: 30th, March 2021
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2021/01/25
filed on: 26th, January 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 2021/01/21 director's details were changed
filed on: 25th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/01/21 director's details were changed
filed on: 25th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/01/21 director's details were changed
filed on: 25th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/01/21 director's details were changed
filed on: 25th, January 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/01/12. New Address: C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE. Previous address: C/O Rendall & Rittner Limited, Portsoken House, 155 - 157 Minories London EC3N 1LJ England
filed on: 12th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/02/29
filed on: 4th, December 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/08/06.
filed on: 6th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/08/06 - the day director's appointment was terminated
filed on: 6th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/08/06 - the day director's appointment was terminated
filed on: 6th, August 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/07/13. New Address: C/O Rendall & Rittner Limited, Portsoken House, 155 - 157 Minories London EC3N 1LJ. Previous address: C/O Graham a Cope Redrow House St. Davids Park Ewloe Deeside Flintshire CH5 3RX
filed on: 13th, July 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020/07/08 director's details were changed
filed on: 8th, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/07/08 director's details were changed
filed on: 8th, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/07/08 director's details were changed
filed on: 8th, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/07/08 director's details were changed
filed on: 8th, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/07/08 director's details were changed
filed on: 8th, July 2020
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2020/07/08
filed on: 8th, July 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
2020/07/07 - the day secretary's appointment was terminated
filed on: 8th, July 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020/07/08 director's details were changed
filed on: 8th, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/07/08 director's details were changed
filed on: 8th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/02/28
filed on: 20th, December 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/02/28
filed on: 23rd, January 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/03.
filed on: 10th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/08/03 - the day director's appointment was terminated
filed on: 9th, August 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/08/03 - the day director's appointment was terminated
filed on: 9th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/08/03.
filed on: 9th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/03.
filed on: 9th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/03.
filed on: 9th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/02/28
filed on: 13th, December 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
2017/04/21 - the day director's appointment was terminated
filed on: 25th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/02/23 - the day director's appointment was terminated
filed on: 23rd, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/02/29
filed on: 1st, November 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/02/06, no shareholders list
filed on: 9th, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/02/28
filed on: 30th, November 2015
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/23.
filed on: 28th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/24.
filed on: 26th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/08/28.
filed on: 26th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/09/03.
filed on: 26th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/08/28 - the day director's appointment was terminated
filed on: 23rd, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/09/03 - the day director's appointment was terminated
filed on: 23rd, October 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/02/06, no shareholders list
filed on: 12th, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/02/28
filed on: 26th, November 2014
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 2014/10/28. New Address: C/O Graham a Cope Redrow House St. Davids Park Ewloe Deeside Flintshire CH5 3RX. Previous address: C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ
filed on: 28th, October 2014
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2014/10/21. New Address: C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ. Previous address: Redrow House St David's Park Ewloe Flintshire CH5 3RX
filed on: 21st, October 2014
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/06/26.
filed on: 26th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/05/01 - the day director's appointment was terminated
filed on: 1st, May 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/04/16.
filed on: 16th, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/02/06, no shareholders list
filed on: 18th, February 2014
|
annual return |
Free Download
(3 pages)
|
TM01 |
2013/11/27 - the day director's appointment was terminated
filed on: 27th, November 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/02/28
filed on: 11th, November 2013
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2013/09/13.
filed on: 13th, September 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/03/27.
filed on: 27th, March 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
2013/03/12 - the day director's appointment was terminated
filed on: 12th, March 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/02/06, no shareholders list
filed on: 28th, February 2013
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 6th, February 2012
|
incorporation |
Free Download
(31 pages)
|