AA |
Dormant company accounts made up to December 31, 2022
filed on: 22nd, September 2023
|
accounts |
Free Download
(2 pages)
|
AP01 |
On March 4, 2022 new director was appointed.
filed on: 9th, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 12th, July 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Pod Group Services Limited First Floor, Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD. Change occurred on June 1, 2022. Company's previous address: C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom.
filed on: 1st, June 2022
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on June 1, 2022
filed on: 1st, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2022
filed on: 2nd, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 4th, August 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ. Change occurred on August 25, 2020. Company's previous address: C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY United Kingdom.
filed on: 25th, August 2020
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on August 17, 2020
filed on: 18th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 29th, January 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY. Change occurred on January 19, 2020. Company's previous address: Pod Management Limited 2 Angel Square London EC1V 1NY England.
filed on: 19th, January 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2020
filed on: 13th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 11th, July 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On April 10, 2019 new director was appointed.
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on March 27, 2019
filed on: 27th, March 2019
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: August 28, 2018) of a secretary
filed on: 30th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Pod Management Limited 2 Angel Square London EC1V 1NY. Change occurred on August 29, 2018. Company's previous address: Rendall and Rittner Limited C/O Portsoken House 155 - 157 Minories London EC3N 1LJ.
filed on: 29th, August 2018
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 20, 2018
filed on: 21st, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 26th, May 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
On February 5, 2017 new director was appointed.
filed on: 6th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 9, 2016
filed on: 10th, July 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 8th, July 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return, no members record, drawn up to January 19, 2016
filed on: 4th, February 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 7, 2015
filed on: 7th, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 16th, June 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return, no members record, drawn up to January 19, 2015
filed on: 22nd, January 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on January 7, 2015
filed on: 8th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On July 2, 2014 new director was appointed.
filed on: 2nd, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 16th, May 2014
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2014
filed on: 28th, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On February 18, 2014 new director was appointed.
filed on: 18th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 18, 2014
filed on: 18th, February 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to January 19, 2014
filed on: 10th, February 2014
|
annual return |
Free Download
(7 pages)
|
AP01 |
On April 18, 2013 new director was appointed.
filed on: 18th, April 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 18, 2013
filed on: 18th, April 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 9th, April 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return, no members record, drawn up to January 19, 2013
filed on: 31st, January 2013
|
annual return |
Free Download
(7 pages)
|
AP01 |
On January 30, 2013 new director was appointed.
filed on: 30th, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 17, 2012
filed on: 17th, October 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 24, 2012
filed on: 24th, July 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On April 26, 2012 new director was appointed.
filed on: 26th, April 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 25, 2012
filed on: 25th, April 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 25, 2012
filed on: 25th, April 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 16th, April 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return, no members record, drawn up to January 19, 2012
filed on: 9th, February 2012
|
annual return |
Free Download
(9 pages)
|
AP04 |
Appointment (date: July 8, 2011) of a secretary
filed on: 8th, July 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 8, 2011. Old Address: Flat 302 1 Pepys Street London Middx EC3N 2NU
filed on: 8th, July 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 28th, March 2011
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return, no members record, drawn up to January 19, 2011
filed on: 23rd, January 2011
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 22nd, March 2010
|
accounts |
Free Download
(11 pages)
|
CH01 |
On January 26, 2010 director's details were changed
filed on: 26th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 26, 2010 director's details were changed
filed on: 26th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 26, 2010 director's details were changed
filed on: 26th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to January 19, 2010
filed on: 26th, January 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On January 26, 2010 director's details were changed
filed on: 26th, January 2010
|
officers |
Free Download
(2 pages)
|
288a |
On April 28, 2009 Director appointed
filed on: 28th, April 2009
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2008
filed on: 22nd, April 2009
|
accounts |
Free Download
(17 pages)
|
363a |
Period up to January 22, 2009 - Annual return with full member list
filed on: 22nd, January 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2007
filed on: 29th, May 2008
|
accounts |
Free Download
(8 pages)
|
225 |
Accounting reference date shortened from 31/01/2008 to 31/12/2007
filed on: 22nd, May 2008
|
accounts |
Free Download
(1 page)
|
288a |
On April 17, 2008 Director appointed
filed on: 17th, April 2008
|
officers |
Free Download
(2 pages)
|
288b |
On April 14, 2008 Appointment terminated director
filed on: 14th, April 2008
|
officers |
Free Download
(1 page)
|
363a |
Period up to January 21, 2008 - Annual return with full member list
filed on: 21st, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to January 21, 2008 - Annual return with full member list
filed on: 21st, January 2008
|
annual return |
Free Download
(2 pages)
|
288b |
On July 2, 2007 Director resigned
filed on: 2nd, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On July 2, 2007 Secretary resigned
filed on: 2nd, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On July 2, 2007 Director resigned
filed on: 2nd, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On July 2, 2007 Secretary resigned
filed on: 2nd, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On May 29, 2007 New director appointed
filed on: 29th, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On May 29, 2007 New director appointed
filed on: 29th, May 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2007
|
incorporation |
Free Download
(37 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2007
|
incorporation |
Free Download
(37 pages)
|