AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 1st, December 2021
|
accounts |
Free Download
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 4th, March 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 13th, December 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 4th, April 2018
|
accounts |
Free Download
(7 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 100 New Bridge Street London EC4V 6JA at an unknown date
filed on: 23rd, August 2017
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 3rd February 2017
filed on: 9th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd February 2017
filed on: 9th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd February 2017
filed on: 8th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
3rd February 2017 - the day director's appointment was terminated
filed on: 8th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd February 2017
filed on: 8th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
3rd February 2017 - the day director's appointment was terminated
filed on: 8th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
3rd February 2017 - the day director's appointment was terminated
filed on: 8th, February 2017
|
officers |
Free Download
(1 page)
|
TM02 |
3rd February 2017 - the day secretary's appointment was terminated
filed on: 8th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
3rd February 2017 - the day director's appointment was terminated
filed on: 8th, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 8th February 2017. New Address: C/O Fedex Uk Limited Parkhouse East Industrial Estate Newcastle Under Lyme Staffordshire ST5 7RB. Previous address: Broom Road Poole Dorset BH12 4NR
filed on: 8th, February 2017
|
address |
Free Download
(1 page)
|
TM01 |
3rd February 2017 - the day director's appointment was terminated
filed on: 8th, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 10th, November 2016
|
accounts |
Free Download
(12 pages)
|
SH03 |
Purchase of own shares
filed on: 15th, June 2016
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 26th May 2016: 8359.00 GBP
filed on: 15th, June 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th January 2016: 8484.00 GBP
filed on: 26th, February 2016
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 28th, November 2015
|
accounts |
Free Download
(12 pages)
|
TM01 |
18th November 2015 - the day director's appointment was terminated
filed on: 27th, November 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th August 2015 with full list of members
filed on: 10th, September 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 10th September 2015: 8484.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 23rd January 2015: 8484.00 GBP
filed on: 23rd, January 2015
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 5th, December 2014
|
accounts |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, October 2014
|
resolution |
|
SH01 |
Statement of Capital on 6th October 2014: 8383.00 GBP
filed on: 10th, October 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 18th August 2014 with full list of members
filed on: 5th, September 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 5th September 2014: 8383.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 10th, December 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 18th August 2013 with full list of members
filed on: 6th, September 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 11th, September 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 18th August 2012 with full list of members
filed on: 30th, August 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st March 2011
filed on: 23rd, November 2011
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 18th August 2011 with full list of members
filed on: 22nd, August 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 24th, November 2010
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 18th August 2010 with full list of members
filed on: 26th, August 2010
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 18th January 2010: 7822.00 GBP
filed on: 18th, January 2010
|
capital |
Free Download
(2 pages)
|
CH01 |
On 4th December 2009 director's details were changed
filed on: 4th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th December 2009 director's details were changed
filed on: 4th, December 2009
|
officers |
Free Download
(2 pages)
|
CH03 |
On 4th December 2009 secretary's details were changed
filed on: 4th, December 2009
|
officers |
Free Download
(1 page)
|
CH01 |
On 4th December 2009 director's details were changed
filed on: 4th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th December 2009 director's details were changed
filed on: 4th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th December 2009 director's details were changed
filed on: 4th, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2009
filed on: 16th, November 2009
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return up to 21st August 2009 with shareholders record
filed on: 21st, August 2009
|
annual return |
Free Download
(11 pages)
|
353 |
Location of register of members
filed on: 20th, August 2009
|
address |
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 30th, January 2009
|
capital |
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 30th, January 2009
|
capital |
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 30th, January 2009
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/08/2009 to 31/03/2009
filed on: 23rd, October 2008
|
accounts |
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 26th, September 2008
|
capital |
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 26th, September 2008
|
capital |
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 26th, September 2008
|
capital |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, August 2008
|
incorporation |
Free Download
(25 pages)
|