AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 10 Norwich Street London EC4A 1BD
filed on: 21st, January 2019
|
address |
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from 10 Norwich Street London EC4A 1BD England to 10 Norwich Street London EC4A 1BD at an unknown date
filed on: 21st, January 2019
|
address |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 10 Norwich Street London EC4A 1BD
filed on: 9th, January 2019
|
address |
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on Wednesday 2nd January 2019
filed on: 2nd, January 2019
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 02/01/19
filed on: 2nd, January 2019
|
insolvency |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 2nd, January 2019
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 2nd, January 2019
|
capital |
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 12th October 2018.
filed on: 30th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 12th October 2018
filed on: 30th, October 2018
|
officers |
Free Download
(1 page)
|
SH01 |
76755314.00 GBP is the capital in company's statement on Tuesday 27th December 2016
filed on: 4th, October 2018
|
capital |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 1st August 2018.
filed on: 15th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st August 2018.
filed on: 15th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st August 2018
filed on: 14th, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 6th, August 2018
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: Wednesday 17th January 2018
filed on: 17th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 17th January 2018.
filed on: 17th, January 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
On Wednesday 17th January 2018 - new secretary appointed
filed on: 17th, January 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 17th January 2018
filed on: 17th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 17th January 2018
filed on: 17th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 17th January 2018.
filed on: 17th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 21st, September 2017
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 5th, May 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to Saturday 19th December 2015 with full list of members
filed on: 29th, December 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
76755214.00 GBP is the capital in company's statement on Tuesday 29th December 2015
|
capital |
|
AD01 |
Registered office address changed from Building C Imperial Gate Business Park, Corinium Avenue, Barnwood Gloucester GL4 3HX to Unit 1 & 2 Sawmills End Barnwood Gloucester GL4 3DL on Tuesday 1st December 2015
filed on: 1st, December 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 4th, October 2015
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: Sunday 1st March 2015
filed on: 17th, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st March 2015.
filed on: 17th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 19th December 2014 with full list of members
filed on: 24th, December 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 22nd, April 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to Thursday 19th December 2013 with full list of members
filed on: 31st, January 2014
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 22nd May 2013 from Buliding C Imperial Gate Business Park, Corinium Avenue Barnwood Gloucester GL4 3HX England
filed on: 22nd, May 2013
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 21st May 2013 from 51 Oxford Road Bradford West Yorkshire BD2 4PW
filed on: 21st, May 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 20th May 2013
filed on: 20th, May 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 26th, March 2013
|
accounts |
Free Download
(14 pages)
|
CH03 |
On Wednesday 19th December 2012 secretary's details were changed
filed on: 4th, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 19th December 2012 with full list of members
filed on: 3rd, January 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 26th, March 2012
|
accounts |
Free Download
(14 pages)
|
CH01 |
On Sunday 1st January 2012 director's details were changed
filed on: 12th, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 19th December 2011 with full list of members
filed on: 12th, January 2012
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Sunday 1st January 2012 director's details were changed
filed on: 12th, January 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st January 2012 director's details were changed
filed on: 12th, January 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 11th, March 2011
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director appointment on Wednesday 9th March 2011.
filed on: 9th, March 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 19th December 2010 with full list of members
filed on: 5th, January 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2009
filed on: 15th, March 2010
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to Saturday 19th December 2009 with full list of members
filed on: 8th, January 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thursday 31st December 2009 director's details were changed
filed on: 7th, January 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thursday 31st December 2009 secretary's details were changed
filed on: 7th, January 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 31st December 2009 director's details were changed
filed on: 7th, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2008
filed on: 9th, May 2009
|
accounts |
Free Download
(14 pages)
|
363a |
Annual return made up to Thursday 26th March 2009
filed on: 26th, March 2009
|
annual return |
Free Download
(3 pages)
|
CAP-SS |
Solvency statement dated 20/10/08
filed on: 24th, October 2008
|
insolvency |
Free Download
(2 pages)
|
SH20 |
Statement by directors
filed on: 24th, October 2008
|
capital |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 24th, October 2008
|
incorporation |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 24th, October 2008
|
resolution |
Free Download
(1 page)
|
SA |
Statement of affairs
filed on: 31st, July 2008
|
miscellaneous |
Free Download
(6 pages)
|
287 |
Registered office changed on 04/07/2008 from topeka house the luther challis business park barnwood road gloucester GL4 3HX
filed on: 4th, July 2008
|
address |
Free Download
(1 page)
|
SA |
Statement of affairs
filed on: 2nd, June 2008
|
miscellaneous |
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 2nd, June 2008
|
resolution |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 16/05/08
filed on: 2nd, June 2008
|
capital |
Free Download
(1 page)
|
288a |
On Monday 10th March 2008 Director appointed
filed on: 10th, March 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, December 2007
|
incorporation |
Free Download
(34 pages)
|
NEWINC |
Company registration
filed on: 19th, December 2007
|
incorporation |
Free Download
(34 pages)
|