AP01 |
New director appointment on 2024/04/01.
filed on: 9th, April 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2024/04/01.
filed on: 5th, April 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
2024/03/31 - the day director's appointment was terminated
filed on: 5th, April 2024
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2023/03/31
filed on: 8th, January 2024
|
accounts |
Free Download
(6 pages)
|
TM01 |
2023/10/31 - the day director's appointment was terminated
filed on: 14th, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/09/01.
filed on: 1st, September 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
2023/08/11 - the day director's appointment was terminated
filed on: 21st, August 2023
|
officers |
Free Download
(1 page)
|
TM02 |
2023/07/01 - the day secretary's appointment was terminated
filed on: 4th, July 2023
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2023/07/01
filed on: 3rd, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 14th, December 2022
|
accounts |
Free Download
(5 pages)
|
TM01 |
2022/07/28 - the day director's appointment was terminated
filed on: 29th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/07/28.
filed on: 29th, July 2022
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2021/12/01 secretary's details were changed
filed on: 21st, December 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 2021/12/01 director's details were changed
filed on: 20th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2021/03/31
filed on: 20th, December 2021
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 2021/12/01 director's details were changed
filed on: 20th, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/12/01 director's details were changed
filed on: 20th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/12/01 - the day director's appointment was terminated
filed on: 16th, December 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/12/01. New Address: 305 Gray's Inn Road London WC1X 8QR. Previous address: 80 Cheapside London EC2V 6EE
filed on: 1st, December 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/08/04 director's details were changed
filed on: 5th, August 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/01/08 director's details were changed
filed on: 13th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 25th, March 2021
|
accounts |
Free Download
(13 pages)
|
TM01 |
2020/09/30 - the day director's appointment was terminated
filed on: 1st, October 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/08/25 - the day director's appointment was terminated
filed on: 2nd, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/08/25.
filed on: 2nd, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 13th, November 2019
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director appointment on 2019/04/01.
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/03/31 - the day director's appointment was terminated
filed on: 2nd, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/03/31
filed on: 22nd, October 2018
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 2017/03/31
filed on: 21st, November 2017
|
accounts |
Free Download
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 4th, October 2016
|
accounts |
Free Download
(14 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: The White House 10 Clifton York YO30 6AE. Previous address: C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England
filed on: 29th, September 2016
|
address |
Free Download
(1 page)
|
TM01 |
2016/07/01 - the day director's appointment was terminated
filed on: 1st, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/06/30 - the day director's appointment was terminated
filed on: 1st, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/05/17.
filed on: 25th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/03/14 - the day director's appointment was terminated
filed on: 16th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/02/16.
filed on: 23rd, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/03/31
filed on: 28th, September 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2015/08/20 with full list of members
filed on: 24th, August 2015
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2015/04/29.
filed on: 12th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/01/16 - the day director's appointment was terminated
filed on: 5th, May 2015
|
officers |
Free Download
|
AA |
Full accounts for the period ending 2014/03/31
filed on: 29th, September 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2014/08/20 with full list of members
filed on: 2nd, September 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/09/02
|
capital |
|
AUD |
Resignation of an auditor
filed on: 18th, July 2014
|
auditors |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2014/04/17
filed on: 17th, April 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
2014/04/17 - the day secretary's appointment was terminated
filed on: 17th, April 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/04/01 from 305 Gray's Inn Road London WC1X 8QR United Kingdom
filed on: 1st, April 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed dc projects (sandwell) LIMITEDcertificate issued on 01/04/14
filed on: 1st, April 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2014/03/26
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 28th, August 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/08/20 with full list of members
filed on: 28th, August 2013
|
annual return |
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 27th, August 2013
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/03/31
filed on: 30th, July 2013
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 2013/01/21 director's details were changed
filed on: 21st, January 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/01/21 director's details were changed
filed on: 21st, January 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/01/17 director's details were changed
filed on: 17th, January 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/01/17 director's details were changed
filed on: 17th, January 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2013/01/17 secretary's details were changed
filed on: 17th, January 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/01/16.
filed on: 16th, January 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/01/16.
filed on: 16th, January 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/01/16 from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL United Kingdom
filed on: 16th, January 2013
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2013/03/31, originally was 2013/08/31.
filed on: 6th, November 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, August 2012
|
incorporation |
Free Download
(39 pages)
|