AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 23rd, January 2023
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 22nd, June 2022
|
accounts |
Free Download
(1 page)
|
AP01 |
On Tue, 14th Jun 2022 new director was appointed.
filed on: 16th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 9th Jun 2022 - the day director's appointment was terminated
filed on: 15th, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 31st Aug 2021 new director was appointed.
filed on: 9th, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Sun, 1st Aug 2021 - the day director's appointment was terminated
filed on: 11th, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 16th, June 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 2nd Jun 2021. New Address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. Previous address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
filed on: 2nd, June 2021
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Wed, 26th May 2021
filed on: 28th, May 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Wed, 26th Aug 2020 - the day secretary's appointment was terminated
filed on: 1st, September 2020
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Wed, 26th Aug 2020
filed on: 1st, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 27th, July 2020
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 28th, May 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 1st Feb 2019. New Address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS. Previous address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
filed on: 1st, February 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 5th Nov 2018 director's details were changed
filed on: 12th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 23rd, August 2018
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 31st, August 2017
|
accounts |
Free Download
(1 page)
|
TM02 |
Fri, 18th Aug 2017 - the day secretary's appointment was terminated
filed on: 23rd, August 2017
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 18th Aug 2017
filed on: 23rd, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 12th, September 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 23rd May 2016 with full list of members
filed on: 2nd, June 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Mon, 21st Sep 2015 director's details were changed
filed on: 22nd, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 19th Jun 2015 director's details were changed
filed on: 19th, August 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 14th, July 2015
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Fri, 19th Jun 2015 new director was appointed.
filed on: 7th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd May 2015 with full list of members
filed on: 26th, May 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 14th May 2015. New Address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. Previous address: Thames House Portsmouth Road Esher Surrey KT10 9AD
filed on: 14th, May 2015
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Fri, 20th Mar 2015
filed on: 27th, March 2015
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Fri, 20th Mar 2015
filed on: 20th, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 20th Feb 2015 - the day director's appointment was terminated
filed on: 27th, February 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 6th, June 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd May 2014 with full list of members
filed on: 3rd, June 2014
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 28th May 2014. Old Address: Aspect House Spencer Road Lancing West Sussex BN99 6DA
filed on: 28th, May 2014
|
address |
Free Download
(1 page)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 28th, May 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 17th Feb 2014 new director was appointed.
filed on: 17th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 14th Feb 2014 - the day director's appointment was terminated
filed on: 14th, February 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 31st Dec 2013 - the day director's appointment was terminated
filed on: 31st, December 2013
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Fri, 20th Dec 2013
filed on: 20th, December 2013
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 24th, September 2013
|
accounts |
Free Download
(7 pages)
|
TM02 |
Tue, 24th Sep 2013 - the day secretary's appointment was terminated
filed on: 24th, September 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 20th Aug 2013 - the day director's appointment was terminated
filed on: 20th, August 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 23rd May 2013 with full list of members
filed on: 23rd, May 2013
|
annual return |
Free Download
(8 pages)
|
AP01 |
On Thu, 16th May 2013 new director was appointed.
filed on: 16th, May 2013
|
officers |
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 3rd, May 2013
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 2nd, May 2013
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 13th, June 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 23rd May 2012 with full list of members
filed on: 11th, June 2012
|
annual return |
Free Download
(6 pages)
|
AP01 |
On Wed, 4th Apr 2012 new director was appointed.
filed on: 4th, April 2012
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 23rd, September 2011
|
accounts |
Free Download
(7 pages)
|
TM01 |
Tue, 2nd Aug 2011 - the day director's appointment was terminated
filed on: 2nd, August 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 23rd May 2011 with full list of members
filed on: 13th, June 2011
|
annual return |
Free Download
(6 pages)
|
AP01 |
On Tue, 5th Oct 2010 new director was appointed.
filed on: 5th, October 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 20th, September 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 23rd May 2010 with full list of members
filed on: 7th, June 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2008
filed on: 24th, October 2009
|
accounts |
Free Download
(7 pages)
|
288b |
On Mon, 21st Sep 2009 Appointment terminated director
filed on: 21st, September 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Wed, 24th Jun 2009 with shareholders record
filed on: 24th, June 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2007
filed on: 28th, October 2008
|
accounts |
Free Download
(7 pages)
|
288a |
On Mon, 13th Oct 2008 Director appointed
filed on: 13th, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 22nd Sep 2008 Appointment terminated director
filed on: 22nd, September 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Mon, 23rd Jun 2008 with shareholders record
filed on: 23rd, June 2008
|
annual return |
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 2nd, May 2008
|
incorporation |
Free Download
(26 pages)
|
CERTNM |
Company name changed prosearch asset solutions LIMITEDcertificate issued on 30/04/08
filed on: 30th, April 2008
|
change of name |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 12th, March 2008
|
incorporation |
Free Download
(26 pages)
|
CERTNM |
Company name changed equiniti shareview LIMITEDcertificate issued on 11/03/08
filed on: 11th, March 2008
|
change of name |
Free Download
(4 pages)
|
288a |
On Thu, 25th Oct 2007 New secretary appointed
filed on: 25th, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 25th Oct 2007 New director appointed
filed on: 25th, October 2007
|
officers |
Free Download
(3 pages)
|
288a |
On Thu, 25th Oct 2007 New secretary appointed
filed on: 25th, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 25th Oct 2007 New director appointed
filed on: 25th, October 2007
|
officers |
Free Download
(3 pages)
|
288a |
On Fri, 12th Oct 2007 New director appointed
filed on: 12th, October 2007
|
officers |
Free Download
(3 pages)
|
288a |
On Fri, 12th Oct 2007 New director appointed
filed on: 12th, October 2007
|
officers |
Free Download
(3 pages)
|
288a |
On Fri, 12th Oct 2007 New director appointed
filed on: 12th, October 2007
|
officers |
Free Download
(3 pages)
|
288a |
On Fri, 12th Oct 2007 New director appointed
filed on: 12th, October 2007
|
officers |
Free Download
(3 pages)
|
288b |
On Mon, 8th Oct 2007 Secretary resigned
filed on: 8th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 8th Oct 2007 Director resigned
filed on: 8th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 8th Oct 2007 Director resigned
filed on: 8th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 8th Oct 2007 Director resigned
filed on: 8th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 8th Oct 2007 Director resigned
filed on: 8th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 8th Oct 2007 Secretary resigned
filed on: 8th, October 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 08/10/07 from: one south place london EC2M 2WG
filed on: 8th, October 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 08/10/07 from: one south place london EC2M 2WG
filed on: 8th, October 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/12/07
filed on: 22nd, August 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/12/07
filed on: 22nd, August 2007
|
accounts |
Free Download
(1 page)
|
288b |
On Mon, 13th Aug 2007 Director resigned
filed on: 13th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 13th Aug 2007 New director appointed
filed on: 13th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 13th Aug 2007 New director appointed
filed on: 13th, August 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Mon, 13th Aug 2007 Director resigned
filed on: 13th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 13th Aug 2007 New director appointed
filed on: 13th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 13th Aug 2007 New director appointed
filed on: 13th, August 2007
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 26th, July 2007
|
incorporation |
Free Download
(26 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 26th, July 2007
|
incorporation |
Free Download
(26 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 26th, July 2007
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 26th, July 2007
|
resolution |
Free Download
(2 pages)
|
CERTNM |
Company name changed wg&m shelf company 134 LIMITEDcertificate issued on 13/07/07
filed on: 13th, July 2007
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed wg&m shelf company 134 LIMITEDcertificate issued on 13/07/07
filed on: 13th, July 2007
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2007
|
incorporation |
Free Download
(30 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2007
|
incorporation |
Free Download
(30 pages)
|